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 |
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 |
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 | - | - |
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 |
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