Search icon

SIDELINES GIFT WRAPS, INC. - Florida Company Profile

Company Details

Entity Name: SIDELINES GIFT WRAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDELINES GIFT WRAPS, 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: 14 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000087105
FEI/EIN Number 593360467

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

Address: 22109 US HIGHWAY 19 N., CLEARWATER, FL, 34625
Mail Address: 22109 US HIGHWAY 19 N., CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS KENNETH G President 22109 US HIGHWAY 19 N., CLEARWATER, FL, 34625
BETTS KEN G Agent 22109 US HIGHWAY 19 N., CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 22109 US HIGHWAY 19 N., CLEARWATER, FL 34625 -
REGISTERED AGENT NAME CHANGED 1997-05-19 BETTS, KEN G -
CHANGE OF PRINCIPAL ADDRESS 1997-01-02 22109 US HIGHWAY 19 N., CLEARWATER, FL 34625 -
REINSTATEMENT 1997-01-02 - -
CHANGE OF MAILING ADDRESS 1997-01-02 22109 US HIGHWAY 19 N., CLEARWATER, FL 34625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-05-19
REINSTATEMENT 1997-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State