Search icon

DEERFIELD BEACH GIFT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH GIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEERFIELD BEACH GIFT SHOP, 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: 21 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000043232
FEI/EIN Number 650665513

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

Address: 2096 NORTHEAST 2ND STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 2096 NORTHEAST 2ND STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER BRADFORD O President 2096 NORTHEAST 2ND STREET, DEERFIELD BEACH, FL, 33441
WALTER BRADFORD O Secretary 2096 NORTHEAST 2ND STREET, DEERFIELD BEACH, FL, 33441
WALTER BRADFORD O Treasurer 2096 NORTHEAST 2ND STREET, DEERFIELD BEACH, FL, 33441
WALTER BRADFORD O Director 2096 NORTHEAST 2ND STREET, DEERFIELD BEACH, FL, 33441
WALTER BRADFORD O Agent 2096 NORTHEAST 2ND STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-04-01
DOCUMENTS PRIOR TO 1997 1996-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State