Search icon

COMMERCE GIFT INCENTIVES, INC - Florida Company Profile

Company Details

Entity Name: COMMERCE GIFT INCENTIVES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCE GIFT INCENTIVES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000047559
FEI/EIN Number 272802740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12981 Lexington Summit St, Orlando, FL, 32828, US
Mail Address: 12981 Lexington Summit St, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKISH JAMES Director 12981 Lexington Summit St, Orlando, FL, 32828
BECKISH JAMES Agent 12981 Lexington Summit St, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112145 MEDIA REVENUE EXPIRED 2011-11-17 2016-12-31 - 189 S. ORANGE AVE SUITE 1250, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 12981 Lexington Summit St, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 12981 Lexington Summit St, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2016-03-25 12981 Lexington Summit St, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2016-03-25 BECKISH, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000606383 TERMINATED 1000000614625 SEMINOLE 2014-04-28 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000502881 TERMINATED 1000000459476 SEMINOLE 2013-01-16 2023-02-27 $ 3,961.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001034555 TERMINATED 1000000398930 SEMINOLE 2012-11-21 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-03-25
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-15
FEI# 2010-09-15
Domestic Profit 2010-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State