Search icon

GOLD COAST PENSION CONSULTANTS, INC.

Company Details

Entity Name: GOLD COAST PENSION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: P04000042546
FEI/EIN Number 200867953
Address: 5321 NE 26 AVE, FT LAUDERDALE, FL, 33308, US
Mail Address: 5321 NE 26 AVE, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD COAST PENSION CONSULTANTS, INC. 401(K) PROFIT SHARING PLAN 2016 200867953 2017-02-22 GOLD COAST PENSION CONSULTANTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541219
Sponsor’s telephone number 9544911264
Plan sponsor’s address P.O. BOX 70636, FORT LAUDERDALE, FL, 333070636

Signature of

Role Plan administrator
Date 2017-02-22
Name of individual signing NEIL NEUBARTH
Valid signature Filed with authorized/valid electronic signature
GOLD COAST PENSION CONSULTANTS, INC. 401(K) PROFIT SHARING PLAN 2015 200867953 2016-02-25 GOLD COAST PENSION CONSULTANTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541219
Sponsor’s telephone number 9544911264
Plan sponsor’s address P.O. BOX 70636, FORT LAUDERDALE, FL, 333070636

Plan administrator’s name and address

Administrator’s EIN 200867953
Plan administrator’s name GOLD COAST PENSION CONSULTANTS, INC.
Plan administrator’s address P.O. BOX 70636, FORT LAUDERDALE, FL, 333070636
Administrator’s telephone number 9544911264

Signature of

Role Plan administrator
Date 2016-02-25
Name of individual signing NEIL NEUBARTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NEUBARTH NEIL Agent 5321 NE 26 AVE, FT LAUDERDALE, FL, 33308

President

Name Role Address
NEUBARTH NEIL President 5321 NE 26 AVE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 No data No data
CHANGE OF MAILING ADDRESS 2018-11-09 5321 NE 26 AVE, FT LAUDERDALE, FL 33308 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9898487310 2020-05-03 0455 PPP 5321 NE 26TH AVE, FT LAUDERDALE, FL, 33308-3307
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15767
Loan Approval Amount (current) 15767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33308-3307
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15897.89
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State