Entity Name: | GOLD SHIELD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Apr 2015 (10 years ago) |
Document Number: | F15000001555 |
FEI/EIN Number | 47-3527371 |
Address: | 11116 Gulf Shore Dr., NAPLES, FL, 34108, US |
Mail Address: | 11116 Gulf Shore Dr., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
JCK Accounting | Agent | 5644 TAVILLA CIR, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
PICKETT TIMOTHY | President | 11116 Gulf Shore Dr., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
PICKETT BETH | Secretary | 11116 Gulf Shore Dr., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 5644 TAVILLA CIR, 205, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | JCK Accounting | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 11116 Gulf Shore Dr., Unit 504, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 11116 Gulf Shore Dr., Unit 504, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-20 |
Foreign Profit | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State