Entity Name: | GOLD COAST HOME INSPECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 2003 (21 years ago) |
Document Number: | P03000151789 |
FEI/EIN Number | 020713226 |
Address: | 16720 Waters Edge Drive, WESTON, FL, 33326, US |
Mail Address: | 16720 Waters Edge Drive, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
DEPALO RICHARD W | Director | 16720 Waters Edge Drive, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
DEPALO RICHARD W | President | 16720 Waters Edge Drive, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
DEPALO RICHARD W | Secretary | 16720 Waters Edge Drive, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
DEPALO RICHARD W | Treasurer | 16720 Waters Edge Drive, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 16720 Waters Edge Drive, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 16720 Waters Edge Drive, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 1840 SW 22 ST 4 FLR, UNIT 1, MIAMI, FL 33145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State