Entity Name: | GOLD COAST TIRE OF COCONUT CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GOLD COAST TIRE OF COCONUT CREEK, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 1985 (39 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | H80715 |
FEI/EIN Number |
59-2584901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1509 LYONS RD., COCONUT CREEK, FL 33063-3818 |
Mail Address: | 1509 LYONS RD., COCONUT CREEK, FL 33063-3818 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORETSKY, LLOYD | Agent | 1509 LYONS RD., POMPANO BEACH, FL 33063 |
ORETSKY, JUDITH | Director | 1509 LYONS ROAD, COCONUT CREEK, FL |
ORETSKY, JOSHUA | Director | 1509 LYONS ROAD, COCONUT CREEK, FL |
ORETSKY, JOSHUA | Secretary | 1509 LYONS ROAD, COCONUT CREEK, FL |
ORETSKY, TODD | Director | 1509 LYONS ROAD, COCONUT CREEK, FL |
ORETSKY, LLOYD | Director | 1509 LYONS RD., COCONUT CREEK, FL |
ORETSKY, LLOYD | President | 1509 LYONS RD., COCONUT CREEK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2004-05-24 | GOLD COAST TIRE OF COCONUT CREEK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-23 | 1509 LYONS RD., POMPANO BEACH, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 1994-01-25 | ORETSKY, LLOYD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-07 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State