Search icon

GOLD STAR SECURITY SYSTEMS, INC.

Company Details

Entity Name: GOLD STAR SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2002 (23 years ago)
Document Number: P01000087726
FEI/EIN Number 65-1136994
Address: 2174 S.W. ALMINAR ST, PORT SAINT LUCIE, FL 34953
Mail Address: 10380 SW Village Center Dr. #152, PORT ST. LUCIE, FL 34987
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, OCTAVIO Agent 2174 S.W. ALMINAR ST, PORT SAINT LUCIE, FL 34953

President

Name Role Address
MARTINEZ, OCTAVIO President 2174 S.W. ALMINAR ST., PORT SAINT LUCIE, FL 34953

Chairman

Name Role Address
MARTINEZ, OCTAVIO Chairman 2174 S.W. ALMINAR ST., PORT SAINT LUCIE, FL 34953

Vice President

Name Role Address
MARTINEZ, ANA D Vice President 2174 S.W. ALMINAR ST., PORT SAINT LUCIE, FL 34953

Secretary

Name Role Address
MARTINEZ, ANA D Secretary 2174 S.W. ALMINAR ST., PORT SAINT LUCIE, FL 34953

Treasurer

Name Role Address
MARTINEZ, ANA D Treasurer 2174 S.W. ALMINAR ST., PORT SAINT LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017713 GOLD STAR SYSTEMS EXPIRED 2012-02-21 2017-12-31 No data 1740 SW ST. LUCIE W. BLVD., #137, PORT ST. LUCIE, FL, 34936

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-26 2174 S.W. ALMINAR ST, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2012-01-12 MARTINEZ, OCTAVIO No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 2174 S.W. ALMINAR ST, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 2174 S.W. ALMINAR ST, PORT SAINT LUCIE, FL 34953 No data
NAME CHANGE AMENDMENT 2002-03-01 GOLD STAR SECURITY SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-21

Date of last update: 31 Jan 2025

Sources: Florida Department of State