Search icon

AMERICA'S GOLD COAST INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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