Search icon

GOLD COAST UNLIMITED INC. II - Florida Company Profile

Company Details

Entity Name: GOLD COAST UNLIMITED INC. II
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOLD COAST UNLIMITED INC. II is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Aug 2012 (13 years ago)
Document Number: P12000072358
FEI/EIN Number 46-0893373

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

Address: 2231 sw 14th st, # A, fort lauderdale, FL 33312
Mail Address: 2231 sw 14th st, # A, fort lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSENAK, DANIEL Agent 2231 sw 14th st, # A, fort lauderdale, FL 33312
SAMSENAK, DANIEL President 2231 sw 14th st, # A fort lauderdale, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2231 sw 14th st, # A, fort lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-27 2231 sw 14th st, # A, fort lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2231 sw 14th st, # A, fort lauderdale, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000412120 ACTIVE 1000000829362 BROWARD 2019-06-10 2029-06-12 $ 428.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State