Entity Name: | GOLD CROSS INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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 Aug 2009 (16 years ago) |
Date of dissolution: | 10 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | F09000003130 |
FEI/EIN Number |
270355402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 KENWAY AVE., DELTONA, FL, 32738 |
Mail Address: | 1170 KENWAY AVE., DELTONA, FL, 32738 |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WALTERS THOMAS A | President | 1170 KENWAY AVE., DELTONA, FL, 32738 |
WALTERS THOMAS A | Treasurer | 1170 KENWAY AVE., DELTONA, FL, 32738 |
WALTERS THOMAS A | Clerk | 1170 KENWAY AVE., DELTONA, FL, 32738 |
BRASSARD PAM | Secretary | 11 GREYSTONE LANE, BRUNSWICK, ME, 04011 |
BRASSARD PAM | Director | 11 GREYSTONE LANE, BRUNSWICK, ME, 04011 |
BRASSARD JAMES L | Director | 11 GREYSTONE LANE, PO BOX 488, BRUNSWICK, ME, 04011 |
Juberg Noemi | Vice President | 1170 KENWAY AVE., DELTONA, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000145954 | GOLD CROSS OF AMERICA | ACTIVE | 2009-08-17 | 2025-12-31 | - | 1170 KENWAY AVE., DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 1170 KENWAY AVE., DELTONA, FL 32738 | - |
REGISTERED AGENT CHANGED | 2024-01-10 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2016-01-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-10 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-22 |
REINSTATEMENT | 2016-01-21 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State