Search icon

FLORIDA GOLD COAST POOLS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOLD COAST POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GOLD COAST POOLS, 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: 05 Jul 1978 (47 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: 577745
FEI/EIN Number 591888223

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

Address: 4910 SW 88TH TERRACE, COOPER CITY, FL, 33328
Mail Address: P.O BOX 291094, FT LAUDERDALE, FL, 33329-1094, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINELLI JOSEPH President 4910 SW 88TH TERRACE, COOPER CITY, FL, 33328
CINELLI JOSEPH Director 4910 SW 88TH TERRACE, COOPER CITY, FL, 33328
CINELLI MARIO Vice President 232 SE 9TH STREET, DANIA, FL, 33004
CINELLI MARIO Director 232 SE 9TH STREET, DANIA, FL, 33004
CINELLI JOSEPH Agent 4910 SW 88TH TERRACE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1997-09-18 4910 SW 88TH TERRACE, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-03 4910 SW 88TH TERRACE, COOPER CITY, FL 33328 -
REINSTATEMENT 1994-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-03 4910 SW 88TH TERRACE, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 1994-01-03 CINELLI, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1983-12-19 FLORIDA GOLD COAST POOLS, INC. -
NAME CHANGE AMENDMENT 1979-03-07 COUNTY SANITARY CONTROLS, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State