Entity Name: | GOLD CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD CREATIONS, 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: | 01 Nov 1979 (45 years ago) |
Document Number: | 641957 |
FEI/EIN Number |
591967654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 N Homestead Blvd, HOMESTEAD, FL, 33030, US |
Mail Address: | P.O.BOX 901229, HOMESTEAD, FL, 33090, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODNEY, NICK H | President | 815 N. HOMESTEAD BLVD. #303, HOMESTEAD, FL, 33030 |
RODNEY, SANDRA | Secretary | 815 N. HOMESTEAD BLVD. #303, HOMESTEAD, FL, 33030 |
RODNEY, NICK H | Agent | 815 N. HOMESTEAD BLVD, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 815 N Homestead Blvd, Suite 303, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 815 N. HOMESTEAD BLVD, #303, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2006-04-07 | 815 N Homestead Blvd, Suite 303, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State