Search icon

GOLDSEL/RETREAT, INC. - Florida Company Profile

Company Details

Entity Name: GOLDSEL/RETREAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDSEL/RETREAT, 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 May 1990 (35 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: L70147
FEI/EIN Number 650195462

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

Address: BOX 566510, MIAMI, FL, 33256, US
Mail Address: P.O. BOX 566510, MIAMI, FL, 33256, US
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B & C CORPORATE SERVICES, INC. Agent -
CASSEL JAMES S Director 4400 BISCAYNE BLVD. 14TH FLOOR, MIAMI, FL, 33137
ANSLEY NANCY J Vice President 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 BOX 566510, MIAMI, FL 33256 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-16 ONE BISCAYNE TOWER, 21ST FL, 2 SOUTH BISCAYNE BLVD, MIAMI, FL 33131 -
REINSTATEMENT 2001-04-12 - -
CHANGE OF MAILING ADDRESS 2001-04-12 BOX 566510, MIAMI, FL 33256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-20
REINSTATEMENT 2001-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State