Search icon

GOLD COAST HIGHRISE, INC. - Florida Company Profile

Company Details

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

GOLD COAST HIGHRISE, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000135665
FEI/EIN Number 753224184

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

Address: 2761 NE 55 ST, FT. LAUDERDALE, FL, 33308
Mail Address: 2761 NE 55 ST, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPARRA ANNETTE President 2761 NE 55 ST, FT. LAUDERDALE, FL, 3330
FABOZZI VINCENT Agent 2761 NE 55 ST, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-07 2761 NE 55 ST, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-07 2761 NE 55 ST, FT. LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2007-11-07 2761 NE 55 ST, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-11-07 FABOZZI, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-11-07
Domestic Profit 2006-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State