Search icon

A.K. GIFT SHOP INC. - Florida Company Profile

Company Details

Entity Name: A.K. GIFT SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.K. GIFT SHOP 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 May 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000034462
FEI/EIN Number 650409799

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

Address: 11350 NW 70 TH STREET, MIAMI, FL, 33178
Mail Address: 11350 NW 70TH ST, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHIYANI ASHOK President 11350 NW 70TH STREET, MIAMI, FL, 33178
KHIYANI ASHOK Secretary 11350 NW 70TH STREET, MIAMI, FL, 33178
KHIYANI ASHOK Treasurer 11350 NW 70TH STREET, MIAMI, FL, 33178
KHIYANI ASHOK Director 11350 NW 70TH STREET, MIAMI, FL, 33178
KHIYANI KIRAN Vice President 11350 NW 70TH STREET, MIAMI, FL, 33178
KHIYANI ASHOK Agent 11350 NW 70TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 11350 NW 70 TH STREET, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 11350 NW 70TH STREET, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2002-02-17 11350 NW 70 TH STREET, MIAMI, FL 33178 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
A.K. GIFT SHOP, INC. VS DTRS INTERCONTINENTAL MIAMI, LLC, ETC. SC2012-0362 2012-02-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-64079

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-1552

Parties

Name A.K. GIFT SHOP INC.
Role Petitioner
Status Active
Representations Roy D. Wasson, GARY STEVEN GLASSER
Name INTERCONTINENTAL HOTELS CORP.
Role Respondent
Status Active
Name DTRS INTERCONTINENTAL MIAMI, LLC
Role Respondent
Status Active
Representations ANNA PRICE LAZARUS, BARRY RODNEY DAVIDSON
Name Hon. Allan Lester Langer
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201406
Docket Date 2012-05-17
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2012-05-07
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of A.K. GIFT SHOP, INC.
Docket Date 2012-04-18
Type Notice
Subtype Notice
Description NOTICE ~ OF SETTLEMENT
On Behalf Of DTRS INTERCONTINENTAL MIAMI
Docket Date 2012-03-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT)
Docket Date 2012-03-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DTRS INTERCONTINENTAL MIAMI
Docket Date 2012-03-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O&1 W/APPENDIX
On Behalf Of A.K. GIFT SHOP, INC.
Docket Date 2012-03-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-03-01
Type Letter-Case
Subtype Letter
Description LETTER ~ FILED AS "COPY OF NOTICE TO INVOKE" RE: TRANSMITTAL OF FILING FEE
On Behalf Of A.K. GIFT SHOP, INC.
Docket Date 2012-02-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including March 29, 2012, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2012-02-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of A.K. GIFT SHOP, INC.

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State