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. |
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 |
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 |
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 | - |
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 |
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