Search icon

GOLD THREAD, INC. - Florida Company Profile

Company Details

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

GOLD THREAD, 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: 17 Nov 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 1993 (32 years ago)
Document Number: M62631
FEI/EIN Number 650013360

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

Address: 7300 S.W. 20TH ST., PLANTATION, FL, 33317
Mail Address: 7300 S.W. 20TH STREET, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELANIE W. SPINDEL Agent 7300 S.W. 20TH ST., PLANTATION, FL, 33317
SPINDEL MELANIE W President 7300 S.W. 20TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-05 7300 S.W. 20TH ST., PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2008-04-26 MELANIE W. SPINDEL -
REGISTERED AGENT ADDRESS CHANGED 1997-03-06 7300 S.W. 20TH ST., PLANTATION, FL 33317 -
NAME CHANGE AMENDMENT 1993-04-14 GOLD THREAD, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-05-17 7300 S.W. 20TH ST., PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State