Entity Name: | GOLD TOUCH AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD TOUCH AUTOMOTIVE, 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: | 02 Oct 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000096100 |
FEI/EIN Number |
593742269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 PINE RIDGE RD, NAPLES, FL, 34109 |
Mail Address: | 2111 PINE RIDGE RD, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACLEAN GEORGE | Vice President | 1465 29TH STREET SW, NAPLES, FL, 34117 |
MACLEAN DENISE M | President | 1465 29TH ST SW, NAPLES, FL, 34117 |
MACLEAN DENISE M | Secretary | 1465 29TH ST SW, NAPLES, FL, 34117 |
MACLEAN DENISE M | Agent | 1465 29TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 2111 PINE RIDGE RD, NAPLES, FL 34109 | - |
AMENDMENT | 2009-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 2111 PINE RIDGE RD, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1465 29TH ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | MACLEAN, DENISE M | - |
AMENDMENT | 2002-05-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000317385 | ACTIVE | 1000000155351 | COLLIER | 2009-12-30 | 2030-02-16 | $ 8,921.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000196326 | ACTIVE | 1000000132826 | COLLIER | 2009-08-11 | 2030-02-16 | $ 4,875.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000196367 | ACTIVE | 1000000132831 | COLLIER | 2009-08-11 | 2030-02-16 | $ 11,342.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000196391 | ACTIVE | 1000000132835 | COLLIER | 2009-08-11 | 2030-02-16 | $ 3,816.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J08000289299 | ACTIVE | 1000000087165 | 4386 3550 | 2008-08-18 | 2028-09-03 | $ 30.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J08000289307 | ACTIVE | 1000000087166 | 4386 3553 | 2008-08-18 | 2028-09-03 | $ 20.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J08000289281 | ACTIVE | 1000000087161 | 4386 3554 | 2008-08-18 | 2028-09-03 | $ 30.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Amendment | 2009-05-01 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-30 |
Amendment | 2002-05-28 |
ANNUAL REPORT | 2002-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State