Search icon

HARDPRESSED GIFTS INC - Florida Company Profile

Company Details

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

HARDPRESSED 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: 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000066832
FEI/EIN Number 47-4701030

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

Address: 3250 MARY STREET, SUITE 303, MIAMI, FL, 33133, US
Mail Address: POST OFFICE BOX 940636, MIAMI, FL, 33194
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER WERNER President 7000 SW 94TH STREET, MIAMI, FL, 33156
HOFFMAN COREY E Agent 3250 MARY STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 3250 MARY STREET, SUITE 303, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 3250 MARY STREET, SUITE 303, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-09-10 3250 MARY STREET, SUITE 303, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-09-10 HOFFMAN, COREY E -
AMENDMENT 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
Amendment 2018-09-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-21
Amendment 2015-09-21
Domestic Profit 2015-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State