Search icon

GOLD COAST POSTCARDS, INC. - Florida Company Profile

Company Details

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

GOLD COAST POSTCARDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2002 (23 years ago)
Document Number: L43529
FEI/EIN Number 650209914

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

Address: 10521 STANDING STONE DR, WIMAUMA, FL, 33598, US
Mail Address: 10521 Standing Stone Drive, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cocco Marilyn Director 10521 STANDING STONE DR, WIMAUMA, FL, 33598
Cocco Alexander R Officer 3743 15th Ave. N., Saint Petersburg, FL, 33713
COCCO MARILYN Agent 10521 Standing Stone Drive, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 10521 Standing Stone Drive, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2022-05-02 10521 STANDING STONE DR, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 10521 STANDING STONE DR, WIMAUMA, FL 33598 -
NAME CHANGE AMENDMENT 2002-03-01 GOLD COAST POSTCARDS, INC. -
REINSTATEMENT 1996-07-05 - -
REGISTERED AGENT NAME CHANGED 1996-07-05 COCCO, MARILYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State