Search icon

STORMWISE GOLD COAST INC - Florida Company Profile

Company Details

Entity Name: STORMWISE GOLD COAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORMWISE GOLD COAST 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: 13 Dec 2005 (19 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: P05000162445
FEI/EIN Number 204035202

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

Address: 13015 NW 45 AVENUE, OPALOCKA, FL, 33054
Mail Address: 13015 NW 45 AVENUE, OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CAMILO President 13015 NW 45 AVENUE, OPALOCKA, FL, 33054
VAZQUEZ GUILLERMO Vice President 13015 NW 45 AVENUE, OPALOCKA, FL, 33054
DIAZ CAMILO O Agent 13015 NW 45 AVENUE, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 13015 NW 45 AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 13015 NW 45 AVENUE, OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2007-04-05 13015 NW 45 AVENUE, OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2007-04-05 DIAZ, CAMILO OWNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001137016 LAPSED 09-CA-000289 20TH JUD. CIR. LEE CTY. 2009-04-01 2014-04-10 $26,278.08 R. H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State