Search icon

GOLDLINE INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDLINE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDLINE INTERIORS, 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: 30 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: K10207
FEI/EIN Number 650037064

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

Address: 5256 N.W. 4th Terrace, MIAMI, FL, 33126, US
Mail Address: 5256 N.W. 4th Terrace, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Lidia President 5256 N.W. 4th Terrace, MIAMI, FL, 33126
FIGUEROA LIDIA Agent 5256 N.W. 4th TERRACE, MIAMI, FL, 331265032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 FIGUEROA, LIDIA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5256 N.W. 4th TERRACE, MIAMI, FL 33126-5032 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 5256 N.W. 4th Terrace, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-03-03 5256 N.W. 4th Terrace, MIAMI, FL 33126 -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000063896 ACTIVE 1000001027480 DADE 2025-01-21 2035-01-29 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J12000036478 TERMINATED 1000000246457 DADE 2012-01-10 2032-01-18 $ 4,568.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000649456 TERMINATED 1000000175181 DADE 2010-06-03 2030-06-09 $ 5,431.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000882768 LAPSED 09-12520-CC-05 11TH JUD. CIR. MIAMI-DADE CTY. 2010-01-22 2015-09-20 $17,162.98 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084
J09002207396 LAPSED 09-7333 CC 05 (06) COUNTY, MIAMI-DADE COUNTY, FL 2009-10-28 2014-11-10 $8,717.01 COMFORTEX CORPORATION, 21 ELM STREET, WATERVLIET, NY 12189

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-05
Off/Dir Resignation 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State