Search icon

GOLDSTAR II INC - Florida Company Profile

Company Details

Entity Name: GOLDSTAR II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDSTAR II 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: 21 Apr 2004 (21 years ago)
Date of dissolution: 23 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: P04000066199
FEI/EIN Number 201021666

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

Address: 14545 BLUEBIRD PARK ROAD, WINDERMERE, FL, 34786, US
Mail Address: 14545 BLUEBIRD PARK ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDLER DARREN B President 14545 BLUEBIRD PARK ROAD, WINDERMERE, FL, 34786
FIDLER DARREN B Agent 14545 BLUEBIRD PARK ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 14545 BLUEBIRD PARK ROAD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2008-01-04 14545 BLUEBIRD PARK ROAD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 14545 BLUEBIRD PARK ROAD, WINDERMERE, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State