Search icon

GOLD CROWN PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GOLD CROWN PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD CROWN PROPERTY MANAGEMENT, 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: 06 Feb 2006 (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: P06000017546
FEI/EIN Number 223921082

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

Address: 1059 BROADWAY, STE. A, DUNEDIN, FL, 34698
Mail Address: 1497 MAIN ST., #344, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIQUES ROY R Director 1612 SOUVENIR DRIVE, CLEARWATER, FL, 33755
XIQUES ROY R President 1612 SOUVENIR DRIVE, CLEARWATER, FL, 33755
XIQUES ROY R Treasurer 1612 SOUVENIR DRIVE, CLEARWATER, FL, 33755
KRESS JASON Director 1612 SOUVENIR DRIVE, CLEARWATER, FL, 33755
KRESS JASON Vice President 1612 SOUVENIR DRIVE, CLEARWATER, FL, 33755
KRESS JASON Agent 1612 SOUVENIR DR, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-27 1059 BROADWAY, STE. A, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2010-12-27 1059 BROADWAY, STE. A, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2010-09-13 KRESS, JASON -
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 1612 SOUVENIR DR, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000728868 LAPSED 1000000283658 PINELLAS 2012-10-16 2022-10-25 $ 2,904.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ADDRESS CHANGE 2010-12-27
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-10-04
Off/Dir Resignation 2006-09-22
Domestic Profit 2006-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State