Search icon

GOLDEXCHANGED4CASH ,INC

Company Details

Entity Name: GOLDEXCHANGED4CASH ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000039773
FEI/EIN Number 262596101
Address: 332 E BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 332 E BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAPITANO SUSAN V Agent 2923 WEST SLIGH AVE., TAMPA, FL, 33614

President

Name Role Address
CAPITANO SUSAN V President 2923 W. SLIGH AVE., TAMPA, FL, 33614

Vice President

Name Role Address
CAPITANO SAM B Vice President 2923 W SLIGH AVE, TAMPA, FL, 33614

Secretary

Name Role Address
CAPITANO SHIRLEY W Secretary 2923 W SLIGH AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054574 SSCMETALS EXPIRED 2012-06-07 2017-12-31 No data 332 E BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 332 E BRANDON BLVD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2011-02-17 332 E BRANDON BLVD, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 CAPITANO, SUSAN VPRES No data
CANCEL ADM DISS/REV 2009-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000208323 ACTIVE 1000000447091 HILLSBOROU 2013-01-14 2033-01-23 $ 845.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-11-06
Amendment 2008-08-29
Off/Dir Resignation 2008-08-29
Domestic Profit 2008-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State