Search icon

GOLD STAR COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

GOLD STAR COMMUNICATIONS, 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: 18 Feb 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M68781
FEI/EIN Number 592879226

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

Address: 12472 Lake Underhill Rd, #187, Orlando, FL, 32828, US
Mail Address: 12472 Lake Underhill Rd, #187, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD STAR COMMUNICATIONS, INC. 401(K) PLAN 2010 592879226 2011-04-21 GOLD STAR COMMUNICATIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3212571850
Plan sponsor’s address 217 ALTAMONTE COMMERCE BLVD., SUITE 1206, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 592879226
Plan administrator’s name GOLD STAR COMMUNICATIONS, INC.
Plan administrator’s address 217 ALTAMONTE COMMERCE BLVD., SUITE 1206, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 3212571850

Signature of

Role Plan administrator
Date 2011-04-21
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-21
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
GOLD STAR COMMUNICATIONS, INC. 401(K) PLAN 2009 592879226 2010-09-22 GOLD STAR COMMUNICATIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3212571850
Plan sponsor’s address 1035 PRIMERA BLVD., SUITE 1041, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 592879226
Plan administrator’s name GOLD STAR COMMUNICATIONS, INC.
Plan administrator’s address 1035 PRIMERA BLVD., SUITE 1041, LAKE MARY, FL, 32746
Administrator’s telephone number 3212571850

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing JULIE BURGESS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HALL SHANNDORA EPersona Chairman 12472 Lake Underhill Rd, Orlando, FL, 32828
HALL SHANNDORA EPersona President 12472 Lake Underhill Rd, Orlando, FL, 32828
HALL SHANNDORA EPersona Secretary 12472 Lake Underhill Rd, Orlando, FL, 32828
HALL SHANNDORA EPersona Treasurer 12472 Lake Underhill Rd, Orlando, FL, 32828
YERGEY DAVID AJR Agent 211 N. Magnolia Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-21 12472 Lake Underhill Rd, #187, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 12472 Lake Underhill Rd, #187, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 211 N. Magnolia Avenue, Orlando, FL 32801 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 YERGEY, DAVID A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 1989-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000785731 LAPSED 2012-CA-5890 EIGHTEENTH JUDICIAL CIRCUIT 2017-08-09 2024-12-03 $282,026.87 LARRY ROGERS, 3865 PERCIVAL ROAD, ORLANDO, FL 32826

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State