Search icon

ANDREW P. GOLD, P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW P. GOLD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW P. GOLD, P.A. 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: 30 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000011061
FEI/EIN Number 850487937

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

Address: 1169 CAMELLIA CIRCLE, WESTON, FL, 33326, US
Mail Address: 1169 CAMELLIA CIRCLE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD ANDREW P President 1169 CAMELLIA CIRCLE, WESTON, FL, 33326
GOLD ANDREW P Secretary 1169 CAMELLIA CIRCLE, WESTON, FL, 33326
GOLD ANDREW P Director 1169 CAMELLIA CIRCLE, WESTON, FL, 33326
RISTAINO DAVID Agent 350 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 1169 CAMELLIA CIRCLE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2010-04-05 1169 CAMELLIA CIRCLE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-04-05 RISTAINO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 350 EAST LAS OLAS BLVD, SUITE 1600, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000588892 ACTIVE 1000000231917 DADE 2011-09-02 2031-09-14 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-30
Domestic Profit 2003-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State