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