Search icon

PROMO GIFTS INC - Florida Company Profile

Company Details

Entity Name: PROMO GIFTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMO 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: 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: 04 Apr 2014 (11 years ago)
Document Number: P14000030846
FEI/EIN Number 35-2504347

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

Mail Address: 1521 Alton RD, Miami Beach, FL, 33139, US
Address: 803 East Reynolds Street, Suite A, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGIO'S & ASSOCIATES, LLC Agent -
DE GROOTE LAURENCE Officer 803 East Reynolds Street, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 350 Lincoln Rd, 2nd Floor, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-02-01 PAGIO'S & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1040 71ST STREET, SUITE 103, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-03-09 803 East Reynolds Street, Suite A, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 803 East Reynolds Street, Suite A, Plant City, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000341372 TERMINATED 1000000928294 HILLSBOROU 2022-07-12 2042-07-13 $ 9,976.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000341380 TERMINATED 1000000928296 HILLSBOROU 2022-07-12 2032-07-13 $ 413.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000662381 TERMINATED 1000000911063 HILLSBOROU 2021-12-22 2041-12-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000662407 TERMINATED 1000000911065 HILLSBOROU 2021-12-22 2031-12-29 $ 1,885.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State