GOLD COAST PROMOTIONS, INC. - Florida Company Profile
Headquarter
Entity Name: | GOLD COAST PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2007 (18 years ago) |
Document Number: | H14204 |
FEI/EIN Number | 592579613 |
Address: | 1719 Industrial Rd, Las Vegas, NV, 89102, US |
Mail Address: | PO Box 370577, Las Vegas, NV, 89137, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZLER RICHARD | President | PO Box 370577, Las Vegas, NV, 89137 |
Swank Noelle | Agent | 4350 Ellinwood Blvd, Palm Harbor, FL, 34685 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000137358 | LINENS SOCKS & MORE | EXPIRED | 2016-12-21 | 2021-12-31 | - | 6280 S VALLEY VIEW BLVD, SUITE 640, LAS VEGAS, NV, 89118 |
G13000079578 | RETAIL CONCEPTS | ACTIVE | 2013-08-09 | 2028-12-31 | - | P.O. BOX 370577, LAS VEGAS, NV, 89137-0577 |
G07365700016 | JEWELRY DIRECT REPAIR | EXPIRED | 2007-12-31 | 2012-12-31 | - | 261 ALT 19, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Swank, Noelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 4350 Ellinwood Blvd, Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 1719 Industrial Rd, Las Vegas, NV 89102 | - |
CHANGE OF MAILING ADDRESS | 2021-01-09 | 1719 Industrial Rd, Las Vegas, NV 89102 | - |
AMENDMENT | 2007-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-10-02 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State