Search icon

SACKS OF GOLD, INC. - Florida Company Profile

Company Details

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

SACKS OF GOLD, 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: 26 Jan 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: K12838
FEI/EIN Number 650028005

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

Address: 6550 N STATE RD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 6550 N STATE RD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKS, MICHAEL President 5001 WILES RD #108, COCONUT CREEK, FL, 33073
SACKS, MADELINE Director 22349 ENSENADA WAY, BOCA RATON, FL
SACKS, MICHAEL Agent 5001 MILES RD #108, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-26 6550 N STATE RD 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2002-03-26 6550 N STATE RD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 5001 MILES RD #108, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State