Search icon

THE GOLD SPOT, INC. - Florida Company Profile

Company Details

Entity Name: THE GOLD SPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOLD SPOT, 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: 22 Dec 2008 (16 years ago)
Document Number: P08000110110
FEI/EIN Number 264057479

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

Address: 2119 MAIN STREET, DUNEDIN, FL, 34698
Mail Address: 2119 MAIN STREET, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS DANIEL Chief Executive Officer 2119 MAIN STREET, DUNEDIN, FL, 34698
DIXIT LAW FIRM Agent 3030 North Rocky Point Drive, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044416 JACOBS JEWELERS ACTIVE 2024-04-01 2029-12-31 - 2119 MAIN ST, DUNEDIN, FL, 34698
G23000147131 JACOBS JEWELERS ACTIVE 2023-12-05 2028-12-31 - 2119 MAIN ST., DUNEDIN, FL, 34698
G11000035636 JACOBS JEWELERS EXPIRED 2011-04-11 2016-12-31 - 2119 MAIN ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3030 North Rocky Point Drive, Suite 150, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2019-02-08 DIXIT LAW FIRM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000194536 ACTIVE 1000000864791 PINELLAS 2020-03-26 2040-04-01 $ 3,510.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912277409 2020-05-11 0455 PPP 2119 MAIN ST, DUNEDIN, FL, 34698-5606
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6656.67
Loan Approval Amount (current) 6656.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DUNEDIN, PINELLAS, FL, 34698-5606
Project Congressional District FL-13
Number of Employees 2
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6703.54
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State