Search icon

GIFT ASSISTANTS USA, INC.

Company Details

Entity Name: GIFT ASSISTANTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000038448
FEI/EIN Number 593383659
Address: 6421 SORREL DRIVE, COCOA, FL, 32926, US
Mail Address: 6421 SORREL DRIVE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MARCHETTI STACY F Agent 6421 SORREL DRIVE, COCOA, FL, 32926

Director

Name Role Address
MARCHETTI DOMINICK Director 6421 SORREL DRIVE, COCOA, FL, 32926
MARCHETTI STACY F Director 6421 SORREL DRIVE, COCOA, FL, 32926

President

Name Role Address
MARCHETTI STACY F President 6421 SORREL DRIVE, COCOA, FL, 32926

Secretary

Name Role Address
MARCHETTI STACY F Secretary 6421 SORREL DRIVE, COCOA, FL, 32926

Treasurer

Name Role Address
MARCHETTI STACY F Treasurer 6421 SORREL DRIVE, COCOA, FL, 32926

Vice President

Name Role Address
MARCHETTI DOMINICK Vice President 6421 SORREL DRIVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6421 SORREL DRIVE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2018-04-30 6421 SORREL DRIVE, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6421 SORREL DRIVE, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State