Entity Name: | GOLD COAST FREIGHTWAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD COAST FREIGHTWAYS, 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: | 31 Dec 1985 (39 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M25222 |
FEI/EIN Number |
592616944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3245 Meridian Parkway, Weston, FL, 33331, US |
Mail Address: | 3245 Meridian Parkway, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLD COAST FREIGHTWAYS, INC., ILLINOIS | CORP_65997614 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOLD COAST FREIGHTWAYS, INC. 401(K) SAVINGS PLAN | 2020 | 592616944 | 2021-10-26 | GOLD COAST FREIGHTWAYS, INC. | 1 | |||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-26 |
Name of individual signing | PATRICK MAXWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 484120 |
Sponsor’s telephone number | 3056873560 |
Plan sponsor’s address | 3245 MERIDIAN PARKWAY, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2021-10-26 |
Name of individual signing | PATRICK MAXWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 484120 |
Sponsor’s telephone number | 3056873560 |
Plan sponsor’s address | 3245 MERIDIAN PARKWAY, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2020-09-16 |
Name of individual signing | PATRICK MAXWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 484120 |
Sponsor’s telephone number | 3056873560 |
Plan sponsor’s address | 3245 MERIDIAN PARKWAY, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2019-12-16 |
Name of individual signing | AURELIA RABRE-GARCIA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-12-16 |
Name of individual signing | AURELIA RABRE-GARCIA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 484120 |
Sponsor’s telephone number | 3056873560 |
Plan sponsor’s address | 3245 MERIDIAN PARKWAY, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2018-12-14 |
Name of individual signing | AURELIA RABRE-GARCIA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-12-14 |
Name of individual signing | AURELIA RABRE-GARCIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 484120 |
Sponsor’s telephone number | 3056873560 |
Plan sponsor’s address | 3245 MERIDIAN PARKWAY, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | AURELIA RABRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 484120 |
Sponsor’s telephone number | 3056873560 |
Plan sponsor’s address | 3245 MERIDIAN PARKWAY, WESTON, FL, 33331 |
Signature of
Role | Plan administrator |
Date | 2017-06-13 |
Name of individual signing | PATRICK MAXWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 484120 |
Sponsor’s telephone number | 8005314775 |
Plan sponsor’s mailing address | 12250 NW 28TH AVENUE, MIAMI, FL, 33167 |
Plan sponsor’s address | 12250 NW 28TH AVENUE, MIAMI, FL, 33167 |
Plan administrator’s name and address
Administrator’s EIN | 592616944 |
Plan administrator’s name | GOLD COAST FREIGHTWAYS INC. |
Plan administrator’s address | 12250 NW 28TH AVENUE, MIAMI, FL, 33167 |
Administrator’s telephone number | 8005314775 |
Number of participants as of the end of the plan year
Active participants | 204 |
Other retired or separated participants entitled to future benefits | 16 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 106 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2010-06-29 |
Name of individual signing | L.B. CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Maxwell Patrick J | Chief Executive Officer | 1412 Blue Jay Cir, Weston, FL, 33327 |
MAXWELL PATRICK J | Agent | 3245 Meridian Parkway, Weston, FL, 33331 |
MAXWELL, DALE T. | Secretary | 26 CARRIAGE WAY, FREEHOLD, NJ, 07728 |
MAXWELL, DALE T. | Treasurer | 26 CARRIAGE WAY, FREEHOLD, NJ, 07728 |
MAXWELL, GARY C. | President | 157 WASHINGTON AVE, SECAUCUS, NJ, 07094 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054730 | GCF LOGISTICS | EXPIRED | 2015-06-05 | 2020-12-31 | - | 3245 MERIDIAN PARKWAY, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 3245 Meridian Parkway, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 3245 Meridian Parkway, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 3245 Meridian Parkway, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-14 | MAXWELL, PATRICK J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000535005 | LAPSED | CONO-18-004565 | 17TH JUDICIAL CIRCUIT | 2018-06-27 | 2023-08-06 | $16,476.64 | MARKSMAN SECURITY CORPORATION, 3230 WEST COMMERCIAL BOULEVARD, SUITE 100, FORT LAUDERDALE, FL 33309 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEXINGTON LION WESTON I, LP and RYDER TRUCK RENTAL, INC. d/b/a RYDER TRANSPORTATION SERVICES VS PHILIP J. VON KAHLE and GOLD COAST FREIGHTWAYS, INC. | 4D2019-0635 | 2019-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEXINGTON LION WESTON I, LP |
Role | Petitioner |
Status | Active |
Representations | Brian Spes Dervishi |
Name | RYDER TRANSPORTATION SERVICES |
Role | Petitioner |
Status | Active |
Name | RYDER TRUCK RENTAL, INC. |
Role | Petitioner |
Status | Active |
Name | GOLD COAST FREIGHTWAYS, INC. |
Role | Respondent |
Status | Active |
Name | Philip J. Von Kahle |
Role | Respondent |
Status | Active |
Representations | KEVIN M. ECKHARDT, STEVEN L. BEILEY, CRYSTAL B. CARSWELL, Ryan Clancy, THEODORE A. STEVENS, ALEXIS S READ, Michael B. Stevens |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioners’ response to this Court’s order to show cause, and respondent Gold Coast Freightways, Inc.’s reply, the petition for writ of certiorari is dismissed for failure to establish irreparable harm or a departure from the essential requirements of law. Petitioners fail to identify any clearly established law that permits a creditor to conduct discovery in a Chapter 727 proceeding. Petitioners do not show how they are materially injured as they may bring a fraudulent transfer action if the Assignee abandons such claims in the Chapter 727 proceeding. See Smith v. Effective Teleservices, Inc., 133 So. 3d 1048, 1052 (Fla. 4th DCA 2014).WARNER, CIKLIN and CONNER, JJ., concur. |
Docket Date | 2019-04-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-04-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (AMENDED) |
On Behalf Of | Philip J. Von Kahle |
Docket Date | 2019-04-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the reply to response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-04-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Philip J. Von Kahle |
Docket Date | 2019-04-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Philip J. Von Kahle |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that respondents’ April 1, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended until April 11, 2019. |
Docket Date | 2019-04-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE REPLY TO RESPONSE |
On Behalf Of | Philip J. Von Kahle |
Docket Date | 2019-03-25 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | LEXINGTON LION WESTON I, LP |
Docket Date | 2019-03-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (SUPPLEMENTAL) |
On Behalf Of | LEXINGTON LION WESTON I, LP |
Docket Date | 2019-03-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that, within ten (10) days of this order, Petitioners shall file a response with this Court and explain why this proceeding should not be dismissed as moot and/or for failure to establish irreparable harm. According to Petitioners, “[t]he Assignee announced that he has ‘no objection to the proposed document discovery so long as this discovery is conducted at the sole expense of the [Petitioners] with copies of all documents to be produced by [Petitioners] to the Assignee without expense to the Assignment Estate.’” Petitioners represent that ““[they] have agreed with the Assignee to conduct discovery pursuant to the subpoenas at their own expense and share the results with the Assignee.” If this is so, Petitioners appear to have an adequate remedy. They can pay the Assignee’s expenses for conducting the discovery, obviating any need for this Court to issue an extraordinary writ. The Respondents may file a reply within ten (10) days of the response. |
Docket Date | 2019-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-03-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FEE PAID THROUGH PORTAL** |
On Behalf Of | LEXINGTON LION WESTON I, LP |
Docket Date | 2019-03-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FEE PAID THROUGH PORTAL** |
Docket Date | 2019-03-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State