Search icon

GOLD COAST FARMS, INC. - Florida Company Profile

Company Details

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

GOLD COAST FARMS, 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: 25 Jun 1990 (35 years ago)
Date of dissolution: 23 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2004 (21 years ago)
Document Number: L83460
FEI/EIN Number 650206807

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

Address: 800 NORTH RD, BOYNTON BEACH, FL, 33435, US
Mail Address: 800 NORTH RD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FICHERA JAMES M President 800 NORTH RD, BOYNTON BEACH, FL, 33435
FICHERA ANN M Treasurer 800 NORTH RD, BOYNTON BEACH, FL, 33435
FICHERA ANN M Agent 800 NORTH RD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 800 NORTH RD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2001-03-12 800 NORTH RD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2001-03-12 FICHERA, ANN M -
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 800 NORTH RD, BOYNTON BEACH, FL 33435 -

Documents

Name Date
Voluntary Dissolution 2004-02-23
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116506296 0418800 1995-05-23 7495 LAKE IDA ROAD, DELRAY BEACH, FL, 33445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-05-23
Case Closed 1995-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 C01
Issuance Date 1995-08-29
Abatement Due Date 1995-09-13
Nr Instances 2
Nr Exposed 15
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 G
Issuance Date 1995-08-29
Abatement Due Date 1995-09-13
Nr Instances 1
Nr Exposed 3
Gravity 00
110091618 0418800 1994-05-03 7495 LAKE IDA ROAD, DELRAY BEACH, FL, 33445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1994-05-03
Case Closed 1995-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-08-17
Abatement Due Date 1994-08-31
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-08-17
Abatement Due Date 1994-08-31
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B03
Issuance Date 1994-08-17
Abatement Due Date 1994-08-31
Nr Instances 5
Nr Exposed 5
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State