Search icon

GOLD COAST CASTING, INC. - Florida Company Profile

Company Details

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

GOLD COAST CASTING, 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 Jul 1986 (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: M34732
FEI/EIN Number 650056594

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

Address: 3948-F PEMBROKE ROAD, PEMBROKE PARK, FL, 33021, US
Mail Address: 3948-F PEMBROKE ROAD, PEMBROKE PARK, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAJARDO LUIS Agent 3948-F PEMBROKE ROAD, PEMBROKE PARK, FL, 33021
GUAJARDO, LUIS President 424 SE 10TH STREET,, DANIA, FL, 33004
GUTIERREZ, GERARDO Vice President 6136 MONROE ST., HOLLYWOOD, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025746 GOLD COAST PAWNBROKERS EXPIRED 2013-03-14 2018-12-31 - 695 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
G08338900100 JEWELRY AND PAWN EXPIRED 2008-12-03 2013-12-31 - 695 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 3948-F PEMBROKE ROAD, PEMBROKE PARK, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 3948-F PEMBROKE ROAD, PEMBROKE PARK, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-04-06 3948-F PEMBROKE ROAD, PEMBROKE PARK, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-04-06 GUAJARDO, LUIS -

Documents

Name Date
REINSTATEMENT 2017-05-12
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State