Entity Name: | GIFTED COIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 May 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000041466 |
FEI/EIN Number | 47-4041181 |
Address: | 713 12th street N, NAPLES, FL 34102 |
Mail Address: | 297 8th, A, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laudadio, Hayes & Associates | Agent | 210 N. University Dr., Suite 404, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
SMITH, MICHELLE | President | 297 8th ave south, A NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
SMITH, MICHELLE | Treasurer | 297 8th ave south, A NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
SMITH, MICHELLE | Director | 297 8th ave south, a NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 713 12th street N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 713 12th street N, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Laudadio, Hayes & Associates | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 210 N. University Dr., Suite 404, Coral Springs, FL 33071 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-05-07 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State