Search icon

GOLD COAST ASSEMBLIES, INC. - Florida Company Profile

Company Details

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

GOLD COAST ASSEMBLIES, 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: 14 Oct 1981 (44 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F49806
FEI/EIN Number 592138993

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

Address: 1555 APEX RD, SARASOTA, FL, 34240
Mail Address: 1555 APEX RD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIATKOWSKI MARY E President 5350 Drum Circle Pkwy, SARASOTA, FL, 34238
SWIATKOWSKI MARY E Secretary 5350 Drum Circle Pkwy, SARASOTA, FL, 34238
SWIATKOWSKI MARY E Director 5350 Drum Circle Pkwy, SARASOTA, FL, 34238
SWIATKOWSKI JOSEPH E Vice President 5350 Drum Circle Pkwy, SARASOTA, FL, 34238
SWIATKOWSKI JOSEPH E Agent 5350 Drum Circle Pkwy, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 5350 Drum Circle Pkwy, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2010-01-13 1555 APEX RD, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-29 1555 APEX RD, SARASOTA, FL 34240 -
CANCEL ADM DISS/REV 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1992-06-18 SWIATKOWSKI, JOSEPH E -
REINSTATEMENT 1984-06-12 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6133910P0063 2010-07-14 2010-08-01 2010-08-01
Unique Award Key CONT_AWD_N6133910P0063_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15285.69
Current Award Amount 15285.69
Potential Award Amount 15285.69

Description

Title BOSCH INFRARED ILLUMINATOR
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 5855: NIGHT VISION EQ

Recipient Details

Recipient GOLD COAST ASSEMBLIES, INC.
UEI EMG3LF29KGL7
Legacy DUNS 874378904
Recipient Address 568 KALE ST, MELBOURNE, BREVARD, FLORIDA, 329373338, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State