Search icon

GOLD COAST COMPUTER GROUP, INC. - Florida Company Profile

Company Details

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

GOLD COAST COMPUTER GROUP, 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: 16 Aug 1984 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H16834
FEI/EIN Number 592455483

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

Address: 2126 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: P. O. BOX 222540, HOLLYWOOD, FL, 33022-2540, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORR, RICHARD Director PO BOX 222540, N/A, HOLLYWOOD, FL, 330222540
DORR, RICHARD President PO BOX 222540, N/A, HOLLYWOOD, FL, 330222540
DORR, RICHARD Agent 2126 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-18 2126 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-18 2126 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1995-04-13 2126 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1988-04-04 DORR, RICHARD -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000853797 LAPSED 1000000461062 BROWARD 2013-04-29 2023-05-03 $ 424.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000337569 LAPSED 1000000278935 BROWARD 2013-02-06 2023-02-13 $ 1,020.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000088644 TERMINATED 1000000044458 43783 1137 2007-03-22 2027-03-28 $ 8,752.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-10-07
ANNUAL REPORT 2005-08-05
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State