Search icon

GOLD COAST BOAT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST BOAT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST BOAT SERVICES, 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: 03 Oct 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L20672
FEI/EIN Number 742862334

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

Address: 13301 BISCAYNE BLVD, #106, N MIAMI, FL, 33181
Mail Address: P.O. BOX 630427, MIAMI, FL, 33163
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK WAYNE D President 13301 BISCAYNE BLVD #106, N MIAMI, FL, 33181
GARS IRWIN S Agent % GARS, DIXON & SHAPIRO, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 13301 BISCAYNE BLVD, #106, N MIAMI, FL 33181 -
NAME CHANGE AMENDMENT 1994-02-07 GOLD COAST BOAT SERVICES, INC. -
REINSTATEMENT 1992-11-18 - -
NAME CHANGE AMENDMENT 1992-11-18 GOLD COAST BOAT CLEANING, INC. -
CHANGE OF MAILING ADDRESS 1992-11-18 13301 BISCAYNE BLVD, #106, N MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State