Search icon

CONTINENTAL GIFTS AND IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL GIFTS AND IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL GIFTS AND IMPORTS, 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: 17 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 1999 (26 years ago)
Document Number: P98000096576
FEI/EIN Number 593552662

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

Mail Address: 4905 LAKE SHARP DRIVE, ORLANDO, FL, 32817
Address: 1694 Timocuan Way, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMSI TARIQ F President 460 MARATHON LANE, SANFORD, FL, 32771
SHAMSI TARIQ F Agent 460 MARATHON LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 1694 Timocuan Way, 134, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 460 MARATHON LANE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2001-04-20 1694 Timocuan Way, 134, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 1999-06-01 CONTINENTAL GIFTS AND IMPORTS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State