Search icon

GOLD COAST HAULING, INC. - Florida Company Profile

Company Details

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

GOLD COAST HAULING, 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: 26 Jun 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F89743
FEI/EIN Number 592209936

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

Address: 10000 W BAY HARBOR DR, APT #525, BAY HARBOR, FL, 33154
Mail Address: C/O GIDEON MAYANI, P. O. BOX 614353, MIAMI, FL, 33261
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYANI, GIDEON President 10000 W. BAY HARBOR DR., #525, BAY HARBOR, FL, 33154
WOSKOW, MELINDA Secretary 10000 W. BAY HARBOR DRIVE, #525, BAY HARBOR, FL, 33154
WOSKOW, MELINDA Treasurer 10000 W. BAY HARBOR DRIVE, #525, BAY HARBOR, FL, 33154
WOSKOW, MELINDA Director 10000 W. BAY HARBOR DRIVE, #525, BAY HARBOR, FL, 33154
SULZBERGER ERIC Agent 1090 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
MAYANI, GIDEON Director 10000 W. BAY HARBOR DR., #525, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-07-05 10000 W BAY HARBOR DR, APT #525, BAY HARBOR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2007-01-29 SULZBERGER, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 1090 KANE CONCOURSE, #201, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-05 10000 W BAY HARBOR DR, APT #525, BAY HARBOR, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State