Search icon

GOLD STAR REALTY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOLD STAR REALTY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD STAR REALTY OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1987 (37 years ago)
Document Number: K03485
FEI/EIN Number 592858961

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

Address: 5600 MARION COUNTY RD, LADY LAKE, FL, 32159, US
Mail Address: 5600 MARION COUNTY RD, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Humphrey Linda J Agent 5600 MARION COUNTY RD, LADY LAKE, FL, 32159
HUMPHREY, LINDA J. Director 5600 MARION COUNTY RD, LADY LAKE, FL, 32159
HUMPHREY, LINDA J. President 5600 MARION COUNTY RD, LADY LAKE, FL, 32159
HUMPHREY, LINDA J. Vice President 5600 MARION COUNTY RD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-03 Humphrey, Linda J -
CHANGE OF PRINCIPAL ADDRESS 1995-02-20 5600 MARION COUNTY RD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 1995-02-20 5600 MARION COUNTY RD, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-20 5600 MARION COUNTY RD, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State