Entity Name: | GOLD COAST DIVING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD COAST DIVING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2011 (14 years ago) |
Document Number: | P03000000739 |
FEI/EIN Number |
134245221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 N FEDERAL HWY, #330, POMPANO BEACH, FL, 33062, US |
Mail Address: | 49 N FEDERAL HWY, #330, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEABLE GEOFFREY T | President | 49 N. FEDERAL HWY #330, POMPANO BEACH, FL, 33062 |
KEABLE GEOFFREY T | Agent | 49 N. FEDERAL HWY, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 49 N FEDERAL HWY, #330, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 49 N FEDERAL HWY, #330, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 49 N. FEDERAL HWY, #330, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State