Search icon

GREETING CARD GIFT SHOP CORP - Florida Company Profile

Company Details

Entity Name: GREETING CARD GIFT SHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREETING CARD GIFT SHOP CORP 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: 03 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P12000011871
FEI/EIN Number 45-4537205

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

Address: 4863 GOLDEN GATE PKWY, NAPLES, FL, 34116
Mail Address: 4863 GOLDEN GATE PKWY, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEREZ OMAR President 670 14TH ST NE, NAPLES, FL, 34116
GONZALEZ SYLVIA Agent 1924 SANTA BARBARA BLVD, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016943 GREETING CARD OUTLET EXPIRED 2012-02-16 2017-12-31 - 4863 GOLDEN GATE PKWY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 GONZALEZ, SYLVIA -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1924 SANTA BARBARA BLVD, STE 1, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2015-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State