Search icon

GOLD COAST RECORDS STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST RECORDS STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST RECORDS STORAGE, 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: 13 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J56783
FEI/EIN Number 592767708

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

Address: 1701-A NW 1ST AVE, BOCA RATON, FL, 33432
Mail Address: 1701-A NW 1ST AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wheeler Charles D Director 150 SW 11TH CT, BOCA RATON, FL, 33486
Wheeler Mary A Director 150 SW 11TH CT, BOCA RATON, FL, 33486
M A WHEELER Agent 150 SW 11TH CT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 150 SW 11TH CT, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 1701-A NW 1ST AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2009-02-26 1701-A NW 1ST AVE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-07-18 M A WHEELER -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-07-19
ANNUAL REPORT 2009-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State