Search icon

GOLD COAST REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST REMODELING, 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000149343
FEI/EIN Number 900129105

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

Address: 2360 STONEGATE CIR, PORT CHARLOTTE, FL, 33948
Mail Address: 2360 STONEGATE CIR, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURENDINE PATRICK D President 2360 STONEGATE CIR, PORT CHARLOTTE, FL, 33948
LAURENDINE PATRICK D Vice President 2360 STONEGATE CIR, PORT CHARLOTTE, FL, 33948
LAURENDINE PATRICK D Secretary 2360 STONEGATE CIR, PORT CHARLOTTE, FL, 33948
LAURENDINE PATRICK D Treasurer 2360 STONEGATE CIR, PORT CHARLOTTE, FL, 33948
CLEMENT KING M Director 17311 TERRY AVE., PORT CHARLOTTE, FL, 33948
LAURENDINE PATRICK D Agent 2360 STONEGATE CIR, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State