Entity Name: | GOLD COAST ELECTRONICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD COAST ELECTRONICS, 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: | 03 Jan 2006 (19 years ago) |
Document Number: | P06000000589 |
FEI/EIN Number |
204024845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3816 E Lake Ter, Miramar, FL, 33023, US |
Mail Address: | 3816 E Lake Ter, Miramar, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERLING DEAN | President | 3816 E Lake Ter, Miramar, FL, 33023 |
Sterling Janice | Vice President | 3816 E Lake Ter, Miramar, FL, 33023 |
Sterling Dean | Agent | 3816 E Lake Ter, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 3816 E Lake Ter, Miramar, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 3816 E Lake Ter, Miramar, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | Sterling, Dean | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 3816 E Lake Ter, Miramar, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-07 |
AMENDED ANNUAL REPORT | 2016-11-17 |
ANNUAL REPORT | 2016-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1534628804 | 2021-04-10 | 0455 | PPS | 2020, FORT LAUDERDALE, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3872408309 | 2021-01-22 | 0455 | PPP | 2020, FORT LAUDERDALE, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State