Search icon

GOLD TOUCH AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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