Search icon

GOLD TREASURE FL INC. - Florida Company Profile

Company Details

Entity Name: GOLD TREASURE FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD TREASURE FL 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 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000089453
FEI/EIN Number 205160152

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

Address: 11401 PINES BLVD SUITE 900, HOLLYWOOD, FL, 33026
Mail Address: 18168 NW 89TH PLACE, HIALEAH, FL, 33018
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAGANI FIRDOUS President 18168 NW 89TH PLACE, HIALEAH, FL, 33018
CHARANIA MAHMOOD Director 18168 NW 89TH PLACE, HIALEAH, FL, 33018
CHAGANI FIRDOUS Agent 18168 NW 89TH PLACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 18168 NW 89TH PLACE, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 11401 PINES BLVD SUITE 900, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 2010-04-28 11401 PINES BLVD SUITE 900, HOLLYWOOD, FL 33026 -
AMENDMENT 2009-08-28 - -
REGISTERED AGENT NAME CHANGED 2007-04-04 CHAGANI, FIRDOUS -
AMENDMENT 2006-07-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-08
Amendment 2011-05-31
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-28
Amendment 2009-08-28
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State