Search icon

GIFTS OF LEARNING FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GIFTS OF LEARNING FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFTS OF LEARNING FOUNDATION, 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: 16 Jun 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000042796
FEI/EIN Number 650423813

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

Address: 356 GOLFVIEW RD, #502, NORTH PALM BCH, FL, 33408
Mail Address: P O BOX 30098, PALM BCH GRDNS, FL, 33420
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GIFTS OF LEARNING FOUNDATION, INC., NEW YORK 2392807 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001082046 PO BOX 30098, PALM BEACH GARDENS, FL, 33420 PO BOX 30098, PALM BEACH GARDENS, FL, 33420 5616911700

Filings since 2016-04-20

Form type REVOKED
File number 000-31221
Filing date 2016-04-20
File View File

Filings since 2001-03-30

Form type NT 10-K
File number 000-31221
Filing date 2001-03-30
Reporting date 2000-12-31
File View File

Filings since 2000-11-20

Form type 10-Q
File number 000-31221
Filing date 2000-11-20
Reporting date 2000-09-30
File View File

Filings since 2000-11-15

Form type NT 10-Q
File number 000-31221
Filing date 2000-11-15
Reporting date 2000-09-30
File View File

Filings since 2000-08-02

Form type 10SB12G
File number 000-31221
Filing date 2000-08-02
File View File

Key Officers & Management

Name Role Address
MALLAMO JAMES A President 12553 WOODMILL DRIVE, PALM BCH GARDENS, FL, 33418
MALLAMO JAMES A Director 12553 WOODMILL DRIVE, PALM BCH GARDENS, FL, 33418
MALLAMO JAMES A Secretary 12553 WOODMILL DRIVE, PALM BCH GARDENS, FL, 33418
MALLAMO JAMES A Agent 12553 WOODMILL DRIVE, PALM BCH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 356 GOLFVIEW RD, #502, NORTH PALM BCH, FL 33408 -
CHANGE OF MAILING ADDRESS 2002-04-30 356 GOLFVIEW RD, #502, NORTH PALM BCH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 12553 WOODMILL DRIVE, PALM BCH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 1999-05-17 MALLAMO, JAMES A -
AMENDMENT 1998-12-02 - -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-17
Amendment 1998-12-02
REINSTATEMENT 1998-11-19
REINSTATEMENT 1996-11-13
ANNUAL REPORT 1995-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State