Search icon

NOVELTYGIFTS CORPORATION - Florida Company Profile

Company Details

Entity Name: NOVELTYGIFTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVELTYGIFTS 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000059588
FEI/EIN Number 47-4604156

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

Address: 2500 calabria ave, davenport, FL, 33897, US
Mail Address: 2039 nw 1 pl A, 2039 nw 1 pl A, miami, FL, 33127, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILDA C SEPULVEDA FUENTEALBA Vice President 220 SE 32 TERRACE, HOMESTEAD, FL, 33033
NILDA C SEPULVEDA FUENTEALBA Secretary 220 SE 32 TERRACE, HOMESTEAD, FL, 33033
NILDA C SEPULVEDA FUENTEALBA President 220 SE 32 TERRACE, HOMESTEAD, FL, 33033
NILDA C SEPULVEDA FUENTEALBA Treasurer 220 SE 32 TERRACE, HOMESTEAD, FL, 33033
Nilda Carolina sepulveda Agent 2500 calabria ave, davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119510 COMMERCIAL KITCHEN ART 29 EXPIRED 2016-11-03 2021-12-31 - 14260 SW 136 STREET,UNIT 18, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2500 calabria ave, davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2019-04-29 2500 calabria ave, davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2500 calabria ave, davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Nilda Carolina sepulveda -
AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-11
Amendment 2015-08-24
Domestic Profit 2015-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State