Search icon

GOLD EAGLE MUSIC INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GOLD EAGLE MUSIC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD EAGLE MUSIC INTERNATIONAL, 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 08 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: P02000117275
FEI/EIN Number 043722926

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

Address: 3324 EAGLE AVENUE, KEY WEST, FL, 33040
Mail Address: PO BOX 273, KEY WEST, FL, 33041
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBE GERD President 3324 EAGLE AVENUE, KEY WEST, FL, 33040
INGALLS JOHN D Vice President 3324 EAGLE AVENUE, KEY WEST, FL, 33040
RUBE GERD Agent 3324 EAGLE AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 3324 EAGLE AVENUE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2010-02-17 3324 EAGLE AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 3324 EAGLE AVENUE, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2011-03-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2004-04-21
REINSTATEMENT 2004-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State