Entity Name: | GOLDEN EAST COAST ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN EAST COAST ENTERPRISES, 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: | 31 Jan 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Jan 2007 (18 years ago) |
Document Number: | P01000011480 |
FEI/EIN Number |
651074741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12905 North Miami Ave., North Miami, FL, 33168, US |
Mail Address: | 12905 North Miami Ave., North Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSETTI JULIO C | President | 12905 North Miami Ave., North Miami, FL, 33168 |
PiNa GABINO G | Agent | 12905 North Miami Ave., North Miami, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 12905 North Miami Ave., North Miami, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 12905 North Miami Ave., 111, North Miami, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 12905 North Miami Ave., North Miami, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | PiNa, GABINO G. | - |
CANCEL ADM DISS/REV | 2007-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State