Search icon

GOLD COAST STRIPING, INC. - Florida Company Profile

Company Details

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

GOLD COAST STRIPING, 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: 19 Nov 1986 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M41950
FEI/EIN Number 592747391

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

Address: 2928 N INDIAN RIVER DR, FT PIERCE, FL, 34946, US
Mail Address: 2928 N INDIAN RIVER DR, FT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROGER L President 2928 N INDIAN RIVER DR, FT PIERCE, FL
JONES ROGER L Director 2928 N INDIAN RIVER DR, FT PIERCE, FL
JONES ROGER L Vice President 2928 N INDIAN RIVER DR, FT PIERCE, FL
JONES ROGER L Secretary 2928 N INDIAN RIVER DR, FT PIERCE, FL
JONES ROGER L Treasurer 2928 N INDIAN RIVER DR, FT PIERCE, FL
JONES ROGER L Agent 2928 N INDIAN RIVER DR, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 2928 N INDIAN RIVER DR, FORT PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2928 N INDIAN RIVER DR, FT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 1996-05-01 2928 N INDIAN RIVER DR, FT PIERCE, FL 34946 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-17
REINSTATEMENT 2005-02-04
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State