Search icon

GOLD COAST DOORS, INC. - Florida Company Profile

Company Details

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

GOLD COAST DOORS, 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: 25 Aug 1988 (37 years ago)
Document Number: M95859
FEI/EIN Number 650069448

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

Address: 13195 Compton Rd., LOXAHATCHEE, FL, 33470, US
Mail Address: 13195 Compton Rd., LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTYL, THOMAS E. Director 13195 Compton Rd., LOXAHATCHEE, FL, 33470
ORTYL, THOMAS E. President 13195 Compton Rd., LOXAHATCHEE, FL, 33470
ORTYL, THOMAS E. Agent 13195 Compton Rd., LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 13195 Compton Rd., LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2017-04-09 13195 Compton Rd., LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 13195 Compton Rd., LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 1991-07-01 ORTYL, THOMAS E. -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State