Entity Name: | GOLD STANDARD CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD STANDARD CONSTRUCTION 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: | 13 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Sep 2013 (12 years ago) |
Document Number: | P11000105603 |
FEI/EIN Number |
454130549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5799 SE AULT AVE, STUART, FL, 34997, US |
Mail Address: | 5799 SE AULT AVE, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS ROBERT | President | 5799 SE AULT AVE, STUART, FL, 34997 |
SANDERS ELIZABETH | Vice President | 5799 SE AULT AVE, STUART, FL, 34997 |
Sanders Robert Jr. | Secretary | 5799 SE AULT AVE, STUART, FL, 34997 |
Sanders Ryan | Treasurer | 5799 SE AULT AVE, STUART, FL, 34997 |
SANDERS ROBERT | Agent | 5799 SE AULT AVE, STUART, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053440 | CUSTOM OURDOORS AND MORE | EXPIRED | 2014-06-03 | 2019-12-31 | - | 5799 SE AULT AVE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State