Search icon

GOLD COAST LANDSCAPING & STONE, INC.

Company Details

Entity Name: GOLD COAST LANDSCAPING & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000003783
FEI/EIN Number 262288660
Address: 8543 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472
Mail Address: 6444 N>W> 20 TH. COURT, MARGATE, FL, 33063
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD DOUGLAS A Agent 6444 NW 20 TH. COURT, MARGATE, FL, 33063

President

Name Role Address
ARNOLD DOUGLAS President 6444 NW 20 TH COURT, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113611 CYPRESS RIVER LANDSCAPING EXPIRED 2009-06-04 2014-12-31 No data 6444 N W 20 TH. COURT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2012-04-25 8543 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-23 8543 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-01 6444 NW 20 TH. COURT, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2008-03-31 ARNOLD, DOUGLAS A No data
AMENDMENT 2007-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-25
Off/Dir Resignation 2012-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State