Search icon

RHGI GIFTCO, INC. - Florida Company Profile

Company Details

Entity Name: RHGI GIFTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHGI GIFTCO, 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: 06 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P17000049799
FEI/EIN Number 46-3618489

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

Address: 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, US
Mail Address: 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS ERIK M President 1000 DARDEN CENTER DR, ORLANDO, FL, 32837
LANGE JESSICA P Secretary 1000 DARDEN CENTER DR, ORLANDO, FL, 32837
BROPHY SCOTT C Treasurer 1000 DARDEN CENTER DR, ORLANDO, FL, 32837
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1000 DARDEN CENTER DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-17 1000 DARDEN CENTER DR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-11-21 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2021-03-02 - -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Reg. Agent Change 2023-11-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-20
Amendment 2021-03-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State