Search icon

GOLD STAR COMMUNICATIONS, INC.

Company Details

Entity Name: GOLD STAR COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 1988 (37 years ago)
Document Number: M68781
FEI/EIN Number 592879226
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

Agent

Name Role Address
YERGEY DAVID AJR Agent 211 N. Magnolia Avenue, Orlando, FL, 32801

Secretary

Name Role Address
HALL SHANNDORA EPersona Secretary 12472 Lake Underhill Rd, Orlando, FL, 32828

Treasurer

Name Role Address
HALL SHANNDORA EPersona Treasurer 12472 Lake Underhill Rd, Orlando, FL, 32828

Chairman

Name Role Address
HALL SHANNDORA EPersona Chairman 12472 Lake Underhill Rd, Orlando, FL, 32828

President

Name Role Address
HALL SHANNDORA EPersona President 12472 Lake Underhill Rd, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 1989-10-11 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State