Entity Name: | AMERICA'S GOLD COAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA'S GOLD COAST 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: | 19 Dec 2011 (13 years ago) |
Document Number: | P11000106857 |
FEI/EIN Number |
45-4080161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8855 NW 95th Street, Medley, FL, 33178, US |
Mail Address: | 8855 NW 95th Street, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ EMMANUEL RSr. | Agent | 8855 NW 95th Street, Medley, FL, 33178 |
JIMENEZ EMMANUEL RSr. | President | 8855 NW 95th Street, Medley, FL, 33178 |
JIMENEZ DANIEL GSr. | Vice President | 8855 NW 95th Street, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 8855 NW 95th Street, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-18 | 8855 NW 95th Street, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-08-18 | 8855 NW 95th Street, Medley, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-23 | JIMENEZ, EMMANUEL R, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State