Search icon

FLORIDA GOLD COAST QUARTER HORSE SHOW, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOLD COAST QUARTER HORSE SHOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GOLD COAST QUARTER HORSE SHOW, 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000157480
FEI/EIN Number 203864796

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

Address: 15355 De Havilland Court, Wellington, FL, 33414, US
Mail Address: 10858 Crossings Dr, Aurora, OH, 44202, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY MICHAEL President 6207 98th Street East, BRADENTON, FL, 34202
MORRISSEY MATTHEW Vice President 15355 De Haviland Crt, Wellington, FL, 33414
MORRISSEY LORRAINE Secretary 6207 98th Street East, BRADENTON, FL, 34202
GALLE CRAIG T Agent 13501 SOUTH SHORE BLVD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-11 15355 De Havilland Court, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-09-11 15355 De Havilland Court, Wellington, FL 33414 -
REINSTATEMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 GALLE, CRAIG TESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000306739 ACTIVE 1000000090518 018839 000186 2008-09-03 2028-09-17 $ 2,337.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-11
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State