Search icon

FRENCHY'S GIFT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: FRENCHY'S GIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENCHY'S 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: 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: 23 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: P96000071328
FEI/EIN Number 650697380

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

Mail Address: 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL, 33767, US
Address: 49 BAYMONT, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON MICHAEL G Treasurer 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL, 33767
PRESTON MICHAEL G Director 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL, 33767
BALL PAMELA Secretary 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767
GIONIS PAUL AEsq. Agent 1299 MAIN STREET, DUNEDIN, FL, 34698
PRESTON MICHAEL G President 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96345900021 FRENCHY'S OFF THE HOOK ACTIVE 1996-12-10 2026-12-31 - 419 E. SHORE DR., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 49 BAYMONT, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2021-09-08 GIONIS, PAUL A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 1299 MAIN STREET, DUNEDIN, FL 34698 -
AMENDMENT 2006-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 49 BAYMONT, CLEARWATER BEACH, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State