Search icon

THE GOLD STANDARD AT MILLHOPPER INC. - Florida Company Profile

Company Details

Entity Name: THE GOLD STANDARD AT MILLHOPPER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOLD STANDARD AT MILLHOPPER 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: 15 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2025 (2 months ago)
Document Number: P08000017069
FEI/EIN Number 371568654

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

Address: 1315 NW 16TH AVE, GAINESVILLE, FL, 32605
Mail Address: 1315 NW 16TH AVE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCH THOMAS Director 1315 NW 16TH AVE, GAINESVILLE, FL, 32605
BUSCH THOMAS President 1315 NW 16TH AVE, GAINESVILLE, FL, 32605
BUSCH THOMAS Treasurer 1315 NW 16TH AVE, GAINESVILLE, FL, 32605
BUSCH THOMAS Secretary 1315 NW 16TH AVE, GAINESVILLE, FL, 32605
BUSCH THOMAS Agent 1315 NW 16TH AVE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017212 MIDTOWN JEWELRY & LOANS INC EXPIRED 2011-02-15 2016-12-31 - 4300 NW 23RD AVE, # 449, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 BUSCH, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-03-26 1315 NW 16TH AVE, GAINESVILLE, FL 32605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000183103 TERMINATED 1000000781524 ALACHUA 2018-04-30 2028-05-02 $ 479.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2025-02-24
REINSTATEMENT 2023-03-16
REINSTATEMENT 2020-04-03
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State