Search icon

GOSPEL GIFTS CHRISTIAN BOOKSTORE, INC. - Florida Company Profile

Company Details

Entity Name: GOSPEL GIFTS CHRISTIAN BOOKSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOSPEL GIFTS CHRISTIAN BOOKSTORE, 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: 09 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000044345
FEI/EIN Number 650510827

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

Address: 3786 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Mail Address: 3786 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARE SHERYL L Director 3180 ATWATER DR, NORTH POINT, FL, 34286
CARE SHERYL L Vice President 3180 ATWATER DR, NORTH POINT, FL, 34286
CARE SHERYL L Secretary 3180 ATWATER DR, NORTH POINT, FL, 34286
STEVENS KEITH D Director 493 VICTORIA RD, WOODSTOCK, GA, 30189
STEVENS JAMES C Director 942 ARBOR AVENUE, MAHTOMEDI, MN, 55115
HICKMAN PAMELA K Director 743 MERRICK LN, PORT CHARLOTTE, FL, 33948
MATTHEWS HOPE A Director 13967 ROYAL WOOD DR., FISHERS, IN, 46038
CARE SHERYL L Agent 3180 ATWATER DRIVE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-04-17 CARE, SHERYL L -
REGISTERED AGENT ADDRESS CHANGED 2000-03-27 3180 ATWATER DRIVE, NORTH PORT, FL 34286 -

Documents

Name Date
REINSTATEMENT 2010-01-12
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State