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 |
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 |
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 | - | - |
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