Search icon

GOLD COAST CONTRACTORS, INC. - Florida Company Profile

Company Details

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

GOLD COAST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2007 (18 years ago)
Document Number: P07000114272
FEI/EIN Number 261263724

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

Address: 2424 N Federal Hwy, boca RRaton, FL, 33431, US
Mail Address: 1404 E Las Olas Blvd, STE 30531, Fort Lauderdale, FL, 33303, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STABILE KYLE J President 1404 E Las Olas Blvd, Fort Lauderdale, FL, 33303
Lavin Law Group Agent 2670 NE 215th St, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137657 HOME BUILDER INC ACTIVE 2024-11-11 2029-12-31 - 1404 E LAS OLAS BLVD, STE 30531, FORT LAUDERDALE, FL, 33303
G10000072186 TLF CONSTRUCTION & DESIGN EXPIRED 2010-08-05 2015-12-31 - 2138 VAN BUREN ST 609, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-30 2424 N Federal Hwy, Suite 411, boca RRaton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-11-30 Lavin Law Group -
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 2670 NE 215th St, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2424 N Federal Hwy, Suite 411, boca RRaton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866737707 2020-05-01 0455 PPP 750 HARRISON ST, HOLLYWOOD, FL, 33019-1619
Loan Status Date 2024-06-07
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33019-1619
Project Congressional District FL-25
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21290.5
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State