Entity Name: | GOLDFINGER'S NORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDFINGER'S NORTH, 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: | 21 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P00000108391 |
FEI/EIN Number |
651058065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 N UNIVERSITY DR, STE 101, SUNRISE, FL, 33351 |
Mail Address: | 3801 N UNIVERSITY DR, STE 101, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL PERCIO LEONARD P | President | 957 HARBOR VIEW NORTH, HOLLYWOOD, FL, 33019 |
DEL PERCIO LEONARD P | Director | 957 HARBOR VIEW NORTH, HOLLYWOOD, FL, 33019 |
FERGUSON, JR JOHN F | Vice President | 1960 SW 70TH AVENUE, PLANTATION, FL, 33317 |
FERGUSON, JR JOHN F | Director | 1960 SW 70TH AVENUE, PLANTATION, FL, 33317 |
DEL PERCIO MICHAEL R | Secretary | 400 DIPLOMAT PARKWAY, #710, HALLANDALE, FL, 33009 |
DEL PERCIO MICHAEL R | Director | 400 DIPLOMAT PARKWAY, #710, HALLANDALE, FL, 33009 |
CUCINATTI PAUL | Treasurer | 31 SURREY ROAD, WINCHESTER, MA, 01890 |
CUCINATTI PAUL | Director | 31 SURREY ROAD, WINCHESTER, MA, 01890 |
TERMINELLO LOUIS J | Agent | 2700 SW 37TH AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-30 | TERMINELLO, LOUIS JESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-30 | 2700 SW 37TH AVENUE, MIAMI, FL 33133 | - |
AMENDMENT | 2007-04-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000446956 | LAPSED | 08-20645 CACE (12) | CIRCUIT, BROWARD COUNTY, FL | 2008-12-22 | 2013-12-29 | $15,705.56 | LINCOLN FINANCIAL MEDIA COMPANY OF FLORIDA, 20450 N.W. 2ND AVENUE, MIAMI, FL 33169 |
J08000011032 | LAPSED | CO-CE-07-016436 | BROWARD COUNTY | 2007-11-26 | 2013-01-10 | $3875.00 | VICTOR P. WILEY, 107 ROYAL PARK DRIVE, 4H, OAKLAND PARK, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-09-30 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-05-01 |
Amendment | 2007-04-30 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2005-02-15 |
ANNUAL REPORT | 2005-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State