Entity Name: | U.S. GOLD-COAST CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jan 1990 (35 years ago) |
Date of dissolution: | 30 Dec 1999 (25 years ago) |
Last Event: | DISSOLVED BY COURT ORDER |
Event Date Filed: | 30 Dec 1999 (25 years ago) |
Document Number: | L42575 |
FEI/EIN Number | 65-0169915 |
Address: | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 |
Mail Address: | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUR, THOMAS ESQ. | Agent | 100 N. BISCAYNE BLVD., 21ST FLOOR NEW WORLD TOWER, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
SCHURKMANN, HEINZ | Secretary | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL |
Name | Role | Address |
---|---|---|
SCHURKMANN, HEINZ | Treasurer | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL |
Name | Role | Address |
---|---|---|
FUESS, ROBERT | Vice President | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL |
Name | Role | Address |
---|---|---|
SCHURKMANN, HEINZ | President | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY COURT ORDER | 1999-12-30 | No data | No data |
REINSTATEMENT | 1999-11-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-24 | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 1999-11-24 | 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 1999-11-24 | BAUR, THOMAS ESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-13 | 100 N. BISCAYNE BLVD., 21ST FLOOR NEW WORLD TOWER, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
Diss. by Court Order | 1999-12-30 |
REINSTATEMENT | 1999-11-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State