Search icon

GOLD COAST HEALTH CLUBS INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST HEALTH CLUBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST HEALTH CLUBS 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 Oct 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 641482
FEI/EIN Number 591954769

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

Address: 2725 N DIXIE HWY, WILTON MANORS, FL, 33334, US
Mail Address: 2725 N DIXIE HWY, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO, RAFAEL President 1030 SW 50TH AVE, MARGATE, FL
GUERRERO, RAFAEL Director 1030 SW 50TH AVE, MARGATE, FL
GUERRERO, RAFAEL Agent 1030 S.W. 50TH AVENUE, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 2725 N DIXIE HWY, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 1994-04-19 2725 N DIXIE HWY, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 1030 S.W. 50TH AVENUE, MARGATE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State