Search icon

U.S. GOLD-COAST CORP.

Company Details

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

Agent

Name Role Address
BAUR, THOMAS ESQ. Agent 100 N. BISCAYNE BLVD., 21ST FLOOR NEW WORLD TOWER, MIAMI, FL 33132

Secretary

Name Role Address
SCHURKMANN, HEINZ Secretary 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL

Treasurer

Name Role Address
SCHURKMANN, HEINZ Treasurer 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL

Vice President

Name Role Address
FUESS, ROBERT Vice President 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL

President

Name Role Address
SCHURKMANN, HEINZ President 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL

Events

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

Documents

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