Search icon

GOLDCOAST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GOLDCOAST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDCOAST GROUP, 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: 13 Nov 2000 (24 years ago)
Document Number: P00000105804
FEI/EIN Number 651054850

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

Address: 2844 STIRLING ROAD, UNIT M, HOLLYWOOD, FL, 33020, US
Mail Address: 12717 WEST SUNRISE BLVD, # 200, SUNRISE, FL, 33323
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY JAMES President 2844 STIRLING ROAD, HOLLYWOOD, FL, 33020
FRY JAMES Agent 2844 STIRLING ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2844 STIRLING ROAD, UNIT M, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2844 STIRLING ROAD, UNIT M, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-04-23 2844 STIRLING ROAD, UNIT M, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211457705 2020-05-01 0455 PPP 5931 RAVENSWOOD ROAD BLDG A6, DANIA BEACH, FL, 33312
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24850
Loan Approval Amount (current) 24850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DANIA BEACH, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25067.18
Forgiveness Paid Date 2021-03-17
8297438509 2021-03-09 0455 PPS 5931 Ravenswood Rd Bldg A #6, Fort Lauderdale, FL, 33312-6646
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24850
Loan Approval Amount (current) 24850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6646
Project Congressional District FL-25
Number of Employees 3
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24982.08
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State