Search icon

GOLD STAR TOWING, INC. - Florida Company Profile

Company Details

Entity Name: GOLD STAR TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD STAR TOWING, 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000173335
FEI/EIN Number 202128458

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

Address: 6738_A WALLIS ROAD, WEST PALM BEACH, FL, 33413
Mail Address: 6738_A WALLIS ROAD, WEST PALM BEACH, FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVIA JOHN P Vice President 1267 KINGLET TERRACE, WELLINGTON, FL, 334145045
DEVIA MELISSA Director 1267 KINGLET TERRACE, WELLINGTON, FL, 334145045
DEVIA JOHN President 1267 KINGLET TERR, WELLLINGTON, FL, 33414
PEPPER KEISHA Secretary 6738-A WALLIS ROAD, WEST PALM BEACH, FL, 33413
KEISHA PEPPER Agent 6738-A WALLIS ROAD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-08 - -
CHANGE OF MAILING ADDRESS 2010-03-30 6738_A WALLIS ROAD, WEST PALM BEACH, FL 33413 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-02 - -
AMENDMENT 2006-07-28 - -
AMENDMENT 2005-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000231846 LAPSED 1000000332950 PALM BEACH 2012-12-27 2023-01-30 $ 954.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000716004 LAPSED 502009CC008134XXXXMB PALM BEACH COUNTY 2012-09-06 2017-10-22 $16,084.32 DANIEL J. SHEPHERD, (SEE IMAGE FOR ADDITIONAL CREDITORS), 1331 S. KILLIAN DRIVE, STE A, LAKE PARK, FL 33403
J11000549563 LAPSED 502010CC006520XXXXNBRH PALM BEACH CO. COUNTY CIVIL 2010-11-29 2016-08-25 $15,045.00 DELORES J. KORTKAMP, 1134 SOUTH CHARLEMAGNE DRIVE, LAKE ST. LOUIS, MO 63367

Documents

Name Date
Amendment 2010-07-08
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-09-29
Amendment 2008-10-02
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-08-01
Amendment 2006-07-28
Amendment 2005-05-23
Domestic Profit 2004-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State