Search icon

GIFT CREATORS, INC. - Florida Company Profile

Company Details

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

GIFT CREATORS, 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: 08 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000011996
FEI/EIN Number 650900356

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

Address: 4212 N. ACCESS RD., SUITE B, ENGLEWOOD, FL, 34224
Mail Address: 4212 N. ACCESS RD., SUITE B, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER NORMA L Director 10091 STONECROP AVE., ENGLEWOOD, FL, 34224
STEPHENS HERB Director 10091 STONECROP AVE., ENGLEWOOD, FL, 34224
MILLER NORMA L Agent 10091 STONECROP AVE., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 10091 STONECROP AVE., ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 4212 N. ACCESS RD., SUITE B, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2003-03-07 4212 N. ACCESS RD., SUITE B, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2000-08-22 MILLER, NORMA L -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-08-22
Domestic Profit 1999-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State