Search icon

FLORIDA GOLD CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA GOLD CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GOLD CONTRACTORS, 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: 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

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

Address: 3277 SW 23 Terr, Miami, FL, 33145, US
Mail Address: 3277 SW 23 Terrace, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State