Search icon

GOLD COAST FREIGHTWAYS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GOLD COAST FREIGHTWAYS, INC., ILLINOIS CORP_65997614 ILLINOIS

form 5500

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
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
GOLD COAST FREIGHTWAYS, INC. 401(K) SAVINGS PLAN 2020 592616944 2021-10-26 GOLD COAST FREIGHTWAYS, INC. 1
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
GOLD COAST FREIGHTWAYS, INC. 401(K) SAVINGS PLAN 2019 592616944 2020-09-16 GOLD COAST FREIGHTWAYS, INC. 52
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
GOLD COAST FREIGHTWAYS, INC. 401(K) SAVINGS PLAN 2018 592616944 2019-12-16 GOLD COAST FREIGHTWAYS, INC. 78
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
GOLD COAST FREIGHTWAYS, INC. 401(K) SAVINGS PLAN 2017 592616944 2018-12-14 GOLD COAST FREIGHTWAYS, INC. 65
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
GOLD COAST FREIGHTWAYS, INC. 401(K) SAVINGS PLAN 2017 592616944 2018-10-15 GOLD COAST FREIGHTWAYS, INC. 92
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
GOLD COAST FREIGHTWAYS, INC. 401(K) SAVINGS PLAN 2016 592616944 2017-06-13 GOLD COAST FREIGHTWAYS, INC. 84
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
GOLD COAST FREIGHTWAYS INC. 401(K) SAVINGS PLAN 2009 592616944 2010-06-29 GOLD COAST FREIGHTWAYS INC. 225
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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-003766 (07)

Parties

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

Documents

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