Search icon

GOLD CONTAINER CORPORATION - Florida Company Profile

Company Details

Entity Name: GOLD CONTAINER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2014 (11 years ago)
Document Number: F97000005286
FEI/EIN Number 942911817

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

Address: 2121 PONCE DE LEON BLVD, SUITE 1200, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1200, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLONNA WALEWSKI FABRICE Director TOUAX SCA, TOUR FRANKLIN, 100-101 TERRASSE, BOIELDIEU, LA DEFENSE, 92042
CAPITOL CORPORATE SERVICES, INC. Agent -
PONAK STEPHEN Director 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
WALEWSKI RAPHAEL Director TOUAX SCA, TOUR FRANKLIN, 100-101 TERRASSE, BOIELDIEU, LA DEFENSE, 92042
POGGIO MARCO Director 78 SHENTON WAY, SINGAPORE, 07912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-07-23 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-05-09 2121 PONCE DE LEON BLVD, SUITE 1200, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-05-09 - -
CHANGE OF MAILING ADDRESS 2014-05-09 2121 PONCE DE LEON BLVD, SUITE 1200, CORAL GABLES, FL 33134 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-10-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Reg. Agent Change 2024-07-23
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State