Search icon

GOLD STANDARD BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GOLD STANDARD BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD STANDARD BUSINESS SOLUTIONS, 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: 15 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000046914
FEI/EIN Number 455321004

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

Address: 2970 Manuel Rd, Bowling Green, FL, 33834, US
Mail Address: PO Box 1763, Wauchula, FL, 33873, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sperry Law Firm Agent 1607 SOUTH ALEXANDER STREET, PLANT CITY, FL, 335638421
CONNELL CHRISTOPHER President PO Box 1763, Wauchula, FL, 33873
CONNELL TINA Secretary PO Box 1763, Wauchula, FL, 33873
CONNELL TINA Treasurer PO Box 1763, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 2970 Manuel Rd, Bowling Green, FL 33834 -
CHANGE OF MAILING ADDRESS 2017-03-29 2970 Manuel Rd, Bowling Green, FL 33834 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Sperry Law Firm -
REINSTATEMENT 2014-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
Domestic Profit 2012-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State