Search icon

SUPER GIFT DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: SUPER GIFT DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER GIFT DISCOUNT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: P96000003326
FEI/EIN Number 593368033

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

Mail Address: 5797 West Irlo Bronson mem Hwy, Kissimmee, FL, 34746, US
Address: 5799 W IRLO BRONSON MEM. HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN JASEEM Director 9314 CYPRESS COVE DRIVE, ORLANDO, FL, 32819
Khan Nadeem Receiver 9200 Kilgore Road, Orlando, FL, 32836
KHAN JASEEM Agent 9314 CYPRESS COVE DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-09 5799 W IRLO BRONSON MEM. HWY, KISSIMMEE, FL 34746 -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 KHAN, JASEEM -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-05 5799 W IRLO BRONSON MEM. HWY, KISSIMMEE, FL 34746 -
REINSTATEMENT 2011-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907403 ACTIVE 1000000497886 ORANGE 2013-04-25 2033-05-08 $ 8,217.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State