Search icon

THE GIFT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GIFT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GIFT ASSOCIATION, 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: 03 May 1994 (31 years ago)
Date of dissolution: 07 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: P94000033196
FEI/EIN Number 593240862

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

Address: 1401 BRIDLEBROOK DR., CASSELBERRY, FL, 32707
Mail Address: 1401 BRIDLEBROOK DR., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VONESH KURT Director 1401 BRIDLEBROOK DR, CASSELBERRY, FL, 32707
VONESH KURT President 1401 BRIDLEBROOK DR, CASSELBERRY, FL, 32707
VONESH KURT Treasurer 1401 BRIDLEBROOK DR, CASSELBERRY, FL, 32707
LOCKE JANET Director 7556 CAMERON CIRCLE, FT. MYERS, FL, 33912
LOCKE JANET Vice President 7556 CAMERON CIRCLE, FT. MYERS, FL, 33912
LOCKE JANET Secretary 7556 CAMERON CIRCLE, FT. MYERS, FL, 33912
SHEAR, ROBERT L. Agent 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-07 - -
AMENDMENT 2008-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-16 2650 MCCORMICK DRIVE, SUITE 130, CLEARWATER, FL 33759 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-06-15 SHEAR, ROBERT L. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State