Search icon

ELEGANT GIFT GALLERY CORPORATION - Florida Company Profile

Company Details

Entity Name: ELEGANT GIFT GALLERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT GIFT GALLERY CORPORATION 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 Feb 2015 (10 years ago)
Date of dissolution: 03 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2019 (5 years ago)
Document Number: P15000018921
FEI/EIN Number 47-3454583

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

Address: 2355 VANDERBILT BEACH RD STE 124, NAPLES, FL, 34109, US
Mail Address: 2355 VANDERBILT BEACH RD STE 124, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON-SMITH MARISOL Director 2927 CINNAMON BAY CIRCLE, NAPLES, FL, 34119
LEON-SMITH MARISOL President 2927 CINNAMON BAY CIRCLE, NAPLES, FL, 34119
LEON-SMITH MARISOL Secretary 2927 CINNAMON BAY CIRCLE, NAPLES, FL, 34119
LEON-SMITH MARISOL Treasurer 2927 CINNAMON BAY CIRCLE, NAPLES, FL, 34119
LEON-SMITH MARISOL Agent 2927 CINNAMON BAY CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 2355 VANDERBILT BEACH RD STE 124, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-09-12 2355 VANDERBILT BEACH RD STE 124, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-09-12 LEON-SMITH, MARISOL -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 2927 CINNAMON BAY CIRCLE, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000654085 TERMINATED 1000000842207 COLLIER 2019-09-27 2039-10-02 $ 3,588.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-12
Domestic Profit 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State