Search icon

GOLD REFINERS INC. - Florida Company Profile

Company Details

Entity Name: GOLD REFINERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD REFINERS 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: 26 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000008990
FEI/EIN Number 46-2750788

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

Address: 2005 PARK AVE., Orange Park, FL, 32073, US
Mail Address: 901 Rock Bay dr., JACKSONVILLE, FL, 32218, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROGAN CHAD EJr. President 901 ROCK BAY DR, JACKSONVILLE, FL, 32218
GROGAN CHAD EJr. Agent 901 ROCK BAY DR., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 2005 PARK AVE., Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2015-04-10 2005 PARK AVE., Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 901 ROCK BAY DR., JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2014-04-23 GROGAN, CHAD E, Jr. -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-10
Domestic Profit 2012-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State