Search icon

ONLINE GIFT ORDER FULFILLMENT INC.

Company Details

Entity Name: ONLINE GIFT ORDER FULFILLMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000017938
FEI/EIN Number 27-2081087
Address: 7575 KINGSPOINTE PKWY., #3, ORLANDO, FL 32819
Mail Address: 7575 KINGSPOINTE PKWY., #3, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GAMBLE, BRENT K President 7575 KINGSPOINTE PKWY., #3, ORLANDO, FL 32819

Secretary

Name Role Address
GAMBLE, BRENT K Secretary 7575 KINGSPOINTE PKWY., #3, ORLANDO, FL 32819

Director

Name Role Address
GAMBLE, BRENT K Director 7575 KINGSPOINTE PKWY., #3, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 7575 KINGSPOINTE PKWY., #3, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2011-02-10 7575 KINGSPOINTE PKWY., #3, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001085938 LAPSED 1000000351161 ORANGE 2012-11-30 2022-12-28 $ 390.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000690605 ACTIVE 1000000351139 ALACHUA 2012-10-11 2032-10-17 $ 520.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-02-10
ADDRESS CHANGE 2010-09-01
Domestic Profit 2010-02-26

Date of last update: 25 Jan 2025

Sources: Florida Department of State