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. |
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 |
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 |
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 | - |
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 |
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