Search icon

J. JILL GIFT CARD SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: J. JILL GIFT CARD SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. JILL GIFT CARD SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: P11000073453
FEI/EIN Number 453037323

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

Address: 4 BATTERYMARCH PARK, QUINCY, MA, 02169
Mail Address: 4 BATTERYMARCH PARK, QUINCY, MA, 02169
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROLFE ANDREW Director 4 BATTERYMARCH PARK, QUINCY, MA, 02169
RAHAMIM MICHAEL Director 4 BATTERYMARCH PARK, QUINCY, MA, 02169
ECK MICHAEL Director 4 BATTERYMARCH PARK, QUINCY, MA, 02169
RECHT MICHAEL Director 4 BATTERYMARCH PARK, QUINCY, MA, 02169
SCULLY JAMES Director 4 BATTERYMARCH PARK, QUINCY, MA, 02169
Athanasia Lisa Officer 100 Birch Pond Dr., Tilton, NH, 03276

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-11
Amended and Restated Articles 2015-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State