Search icon

GOLDSAF INC. - Florida Company Profile

Company Details

Entity Name: GOLDSAF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDSAF 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: 25 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000104362
FEI/EIN Number 500007350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5951 HAVERHILL BLVD, WPB, FL, 33407
Mail Address: 5951 HAVERHILL BLVD, WPB, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIFULLAH SABER President 5951 HAVERHILL RD, WEST PALM BEACH, FL, 33407
SAIFULLAH SABER Agent 5951 HAVERHILL RD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 5951 HAVERHILL RD, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2012-11-21 SAIFULLAH, SABER -
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 5951 HAVERHILL BLVD, WPB, FL 33407 -
CHANGE OF MAILING ADDRESS 2011-01-14 5951 HAVERHILL BLVD, WPB, FL 33407 -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-08-22 - -
CANCEL ADM DISS/REV 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000303900 TERMINATED 1000000409322 PALM BEACH 2013-01-09 2033-02-06 $ 348.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-11-21
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-14
REINSTATEMENT 2010-04-09
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State