Search icon

BEVERLY CARDS & GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY CARDS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY CARDS & 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: 25 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000008760
FEI/EIN Number 593228909

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

Address: 3555 NO. LECANTO HWY., BEVERLY HILLS, FL, 34465
Mail Address: 3555 NO. LECANTO HWY., BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABACINSKI JOSEPH Director 1684 EAST MCKINLEY ST., HERNANDO, FL, 34442
KABACINSKI ROSEMARY Director 1684 EAST MCKINLEY ST., HERNANDO, FL, 34442
KABACINSKI JOSEPH P Agent 1685 EAST MCKINLEY ST., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2016-02-22 BEVERLY CARDS & GIFTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 1685 EAST MCKINLEY ST., HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 1997-09-17 KABACINSKI, JOSEPH P -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
Name Change 2016-02-22
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State