FLORIDA GOLD CONTRACTORS, INC. - Florida Company Profile

Entity Name: | FLORIDA GOLD CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000051550 |
FEI/EIN Number | 204634286 |
Address: | 3277 SW 23 Terr, Miami, FL, 33145, US |
Mail Address: | 3277 SW 23 Terrace, Miami, FL, 33145, US |
ZIP code: | 33145 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEDOM TAX SERVICE OF SW FLORIDA | Agent | 12355 COLLIER BLVD, NAPLES, FL, 34116 |
DEL ORO MAYRENA | Qual | 3277 SW 23 Terrace, Miami, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000086023 | PBR GUTTERS GENERAL CONTRACTOR | EXPIRED | 2010-09-21 | 2015-12-31 | - | 5524 25CT SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 3277 SW 23 Terr, Miami, FL 33145 | - |
AMENDMENT | 2020-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 3277 SW 23 Terr, Miami, FL 33145 | - |
AMENDMENT | 2017-06-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 12355 COLLIER BLVD, H, NAPLES, FL 34116 | - |
REINSTATEMENT | 2010-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-04 | FREEDOM TAX SERVICE OF SW FLORIDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-09-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000057085 | TERMINATED | 15-183-D7 | LEON | 2016-12-14 | 2022-01-31 | $24,898.66 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000810329 | TERMINATED | 1000000728658 | COLLIER | 2016-12-08 | 2026-12-21 | $ 322.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000266938 | TERMINATED | 1000000653528 | COLLIER | 2015-01-23 | 2035-02-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13000975640 | TERMINATED | 1000000507821 | COLLIER | 2013-05-09 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Off/Dir Resignation | 2021-07-26 |
ANNUAL REPORT | 2020-06-08 |
Amendment | 2020-01-13 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-06-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-17 |
AMENDED ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State