Search icon

GOLD COAST KENTUCKY FRIED CHICKEN ADVERTISING CORPORATION - Florida Company Profile

Company Details

Entity Name: GOLD COAST KENTUCKY FRIED CHICKEN ADVERTISING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 11 Jul 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02663
FEI/EIN Number 592448156

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

Address: 980 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415-1320
Mail Address: 980 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415-1320
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WARDER, RUSSELL J. President 980 N. MILITARY TRAIL, W. PALM BEACH, FL, 33415
WARDER, RUSSELL J. Director 980 N. MILITARY TRAIL, W. PALM BEACH, FL, 33415
ACREE, DORIS Vice President 980 N. MILITARY TRAIL, W. PALM BEACH, FL, 33415
ACREE, DORIS Director 980 N. MILITARY TRAIL, W. PALM BEACH, FL, 33415
GAVILON, JUAN Secretary 2222 N FEDERAL HWY, DELRAY BCH, FL, 33483
GAVILON, JUAN Director 2222 N FEDERAL HWY, DELRAY BCH, FL, 33483
CARR, JIM Director 514 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
CARR, JIM Treasurer 514 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State