Search icon

GOLD STAR TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: GOLD STAR TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD STAR TRAVEL, 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: 24 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1990 (35 years ago)
Document Number: M05579
FEI/EIN Number 592448736

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

Address: 11404 Apricot Valley Drive, Boynton Beach, FL, 33473, US
Mail Address: 11404 Apricot Valley Drive, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD SHERYL H Director 11404 Apricot Valley Drive, Boynton Beach, FL, 33473
GOLD SHERYL H President 11404 Apricot Valley Drive, Boynton Beach, FL, 33473
GOLD SHERYL H Secretary 11404 Apricot Valley Drive, Boynton Beach, FL, 33473
GOLD SHERYL H Treasurer 11404 Apricot Valley Drive, Boynton Beach, FL, 33473
GOLD, SHERYL H. Agent 19526 Presidential Way, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 19526 Presidential Way, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-02-16 19526 Presidential Way, North Miami Beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 19526 Presidential Way, North Miami Beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-05-18 GOLD, SHERYL H. -
REINSTATEMENT 1990-06-22 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9425.00
Total Face Value Of Loan:
9425.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9432.30
Total Face Value Of Loan:
9432.30
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9735.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9425
Current Approval Amount:
9425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9499.37
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9432.3
Current Approval Amount:
9432.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9500.6

Date of last update: 03 May 2025

Sources: Florida Department of State