Search icon

SOLID GOLD GENERAL CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: SOLID GOLD GENERAL CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID GOLD GENERAL CONTRACTORS, CORP. 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000014504
FEI/EIN Number 208965022

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

Address: 10904 CRESCENDO CIRCLE, BOCA RATON, FL, 33498, US
Mail Address: 10904 CRESCENDO CIRCLE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farace Dominic President 10904 CRESCENDO CIRCLE, BOCA RATON, FL, 33498
McDonald Elysia M Vice President 10904 CRESCENDO CIRCLE, BOCA RATON, FL, 33498
Farace Dominic Agent 10904 CRESCENDO CIRCLE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087788 SOLID GOLD HOT PRESSURE WASHING CORPORATION EXPIRED 2018-08-07 2023-12-31 - 10904 CRESCENDO CIRCLE, BOCARATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 10904 CRESCENDO CIRCLE, BOCA RATON, FL 33498 -
REINSTATEMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 Farace , Dominic -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 10904 CRESCENDO CIRCLE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2011-03-02 10904 CRESCENDO CIRCLE, BOCA RATON, FL 33498 -
CANCEL ADM DISS/REV 2009-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000451296 ACTIVE 1000000934105 ST LUCIE 2022-09-16 2032-09-21 $ 862.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000616178 LAPSED 1000000439281 PALM BEACH 2013-02-06 2023-03-27 $ 558.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000754651 LAPSED 53-2011CC-3325 POLK CTY CT 10TH JUD CIR 2012-05-03 2020-07-13 $8,519.77 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000681127 LAPSED 502010SC007696XXXXSB(RD) COUNTY COURT FOR PALM BEACH 2010-10-26 2016-10-17 $3360.06 SELECT COATINGS, INC., 3300 S CONGRESS AVE, SUITE 23, BOYNTON BEACH, FL 33426
J09002177854 LAPSED 09-6421-SP-26 (03) MIAMI-DADE COUNTY COURT,FL 2009-09-30 2014-10-15 $4,654.99 ROYAL FENCE AND EQUIPMENT CO., 7735 N.W. 64TH STREET, SUITE #7, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-04-14
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State