Search icon

GOLD COAST PLUMBING SPECIALTY PARTS, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST PLUMBING SPECIALTY PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST PLUMBING SPECIALTY PARTS, 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: 13 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000115291
FEI/EIN Number 651083774

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

Address: 908 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
Mail Address: PMB 359, 906 SW ST LUCIE WEST BLVD, PORT SAINT LUCIE, FL, 34986-1766
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSETTI ROBERT J President 1955 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984
ROSSETTI ROBERT J Director 1955 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984
ROSSETTI PRUDENCE Vice President 1955 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984
ROSSETTI PRUDENCE Secretary 1955 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984
ROSSETTI PRUDENCE Director 1955 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984
ROSSETTI ROBERT J Agent 908 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-21 908 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000061298 ACTIVE 1000000011573 2216 2877 2005-04-18 2025-05-04 $ 7,037.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-04
Domestic Profit 2000-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State