Search icon

GOLD COAST TRANSIT, INC. - Florida Company Profile

Company Details

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

GOLD COAST TRANSIT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2004 (20 years ago)
Document Number: P04000164354
FEI/EIN Number 202071096

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

Mail Address: PO BOX 292037, DAVIE, FL, 33329
Address: 3941 SW 47 Avenue, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER ALISON Vice President 888 SE 3 AVENUE, FORT LAUDERDALE, FL, 33316
Forman Miles A President 888 SE 3 Avenue, Fort Lauderdale, FL, 33316
Oliver Alison Agent 888 SE 3 AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Oliver, Alison -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3941 SW 47 Avenue, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 888 SE 3 AVENUE, 501, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2009-04-17 3941 SW 47 Avenue, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State