Search icon

S&S GIFTS INC. - Florida Company Profile

Company Details

Entity Name: S&S GIFTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&S GIFTS 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: P13000054997
FEI/EIN Number 90-1007841

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

Address: 143 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US
Mail Address: 11710 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URI JAREER Chief Executive Officer 11710 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579
URI JAREER Agent 11710 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082338 VAPE-OLOGY EXPIRED 2013-08-19 2018-12-31 - 11710 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 143 E BLOOMINGDALE AVE, BRANDON, FL 33511 -
AMENDMENT 2013-08-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
Amendment 2013-08-02
Domestic Profit 2013-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State