Entity Name: | GIFTS UNLIMITED, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 1995 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000092765 |
FEI/EIN Number | 593349608 |
Address: | 8445 INTERNATIONAL DR, #101, ORLANDO, FL, 32819 |
Mail Address: | 8445 INTERNATIONAL DR, #101, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKILEH AIMAN | Agent | 8445 INTERNATIONAL DRIVE, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
AKILEH AIMAN | President | 10197 BRANDON CIRCLE, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-11 | 8445 INTERNATIONAL DR, #101, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-11 | 8445 INTERNATIONAL DR, #101, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 1997-06-24 | AKILEH, AIMAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-24 | 8445 INTERNATIONAL DRIVE, SUITE 101, ORLANDO, FL 32819 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000085642 | LAPSED | 05-CA-192 | CIRCUIT COURT OF ORANGE COUNTY | 2006-04-04 | 2011-04-19 | $45,147.11 | SUNTRUST BANK, 200 S. ORANGE AVENUE, TOWER 4, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-06-24 |
ANNUAL REPORT | 1996-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State