Search icon

GOLDFINGER'S NORTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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