Search icon

GOLD COAST MERRIMAC BEACH HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST MERRIMAC BEACH HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST MERRIMAC BEACH HOTEL, 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: 09 Aug 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M93272
FEI/EIN Number 650077369

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

Address: 2455 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304, US
Mail Address: 2455 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTWANI RAMOLA Director 2455 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304
MOTWANI NITIN Director 2455 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304
MOTWANI DEV Director 2455 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304
MOTWANI NITIN Agent 2455 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2455 E SUNRISE BLVD, SUITE 1112, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-04-25 2455 E SUNRISE BLVD, SUITE 1112, FT. LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2455 E SUNRISE BLVD, SUITE 1112, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 2005-11-17 - -
REGISTERED AGENT NAME CHANGED 2005-11-17 MOTWANI, NITIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 2005-03-31 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000253536 TERMINATED 1000000001184 35893 1092 2003-08-26 2008-09-04 $ 33,707.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State