Search icon

GOLD COAST TIRE OF COCONUT CREEK, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Documents

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