Search icon

GOLDSTAR MACHINE & TOOL LTD. CO. - Florida Company Profile

Company Details

Entity Name: GOLDSTAR MACHINE & TOOL LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDSTAR MACHINE & TOOL LTD. CO. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000030268
FEI/EIN Number 412066617

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

Address: 112 Seville Pointe Avenue, Orlando, FL, 32807, US
Mail Address: Post Office Box 720460, Orlando, FL, 32872, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roldan Oscar President Post Office Box 720460, Orlando, FL, 32872
Rolon Armando Vice President Post Office Box 720460, Orlando, FL, 32872
SCHICK DAVID L Agent 200 SOUTH ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 112 Seville Pointe Avenue, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2014-04-28 112 Seville Pointe Avenue, Orlando, FL 32807 -
LC AMENDED AND RESTATED ARTICLES 2013-02-20 - -
REGISTERED AGENT NAME CHANGED 2013-02-20 SCHICK, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 200 SOUTH ORANGE AVE., SUITE 2300, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000537651 TERMINATED 1000000168689 ORANGE 2010-04-15 2030-04-28 $ 483.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-18
LC Amended and Restated Art 2013-02-20
ANNUAL REPORT 2012-07-09
Reg. Agent Resignation 2011-12-12
Reg. Agent Change 2011-12-12
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State