Entity Name: | GOLD COAST CUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Nov 1994 (30 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N94000005600 |
FEI/EIN Number |
650603019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9155 ATLAS DRIVE, ST CLOUD, FL, 34773 |
Mail Address: | 9155 ATLAS DRIVE, ST CLOUD, FL, 34773 |
ZIP code: | 34773 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIES BARRY | President | 13630 77TH ST, FELLSMERE, FL, 32948 |
NIES REBECCA | Agent | 9155 ATLAS DRIVE, ST CLOUD, FL, 34773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-01 | 9155 ATLAS DRIVE, ST CLOUD, FL 34773 | - |
PENDING REINSTATEMENT | 2011-11-01 | - | - |
REINSTATEMENT | 2011-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-01 | 9155 ATLAS DRIVE, ST CLOUD, FL 34773 | - |
CHANGE OF MAILING ADDRESS | 2011-11-01 | 9155 ATLAS DRIVE, ST CLOUD, FL 34773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-26 | NIES, REBECCA | - |
REINSTATEMENT | 1995-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2011-11-01 |
ANNUAL REPORT | 2008-09-15 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State