Entity Name: | GOLD COAST COMMODITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000048866 |
FEI/EIN Number | 651101754 |
Address: | 4730 N 36 COURT, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4730 N 36 COURT, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLD COAST COMMODITIES, INC., ALABAMA | 000-919-686 | ALABAMA |
Name | Role | Address |
---|---|---|
SCHULTZ STEVEN A | Agent | 100 S.E. 2ND STREET, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
GREEN NANCY L | Chief Executive Officer | 4730 N. 36 COURT, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-25 | 4730 N 36 COURT, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-25 | 4730 N 36 COURT, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-02-06 |
ANNUAL REPORT | 2003-03-25 |
ANNUAL REPORT | 2002-05-07 |
Domestic Profit | 2001-05-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State