Search icon

GOLD STAR #2 INC. - Florida Company Profile

Company Details

Entity Name: GOLD STAR #2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD STAR #2 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: 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: 01 Feb 2013 (12 years ago)
Document Number: P13000011029
FEI/EIN Number 46-1955085

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

Address: 2132 N ANDREWS AVE, WILTON MANORS, FL, 33311, US
Mail Address: 12101 NW 18th street, Plantation, FL, 33323, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN SYED President 12101 NW 18th St, Plantation, FL, 33323
HUSSAIN SYED Agent 12101 NW 18th St, Plantation, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114508 MOBIL EXPIRED 2013-11-21 2018-12-31 - 2132 N ANDREWS AVE, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 2132 N ANDREWS AVE, WILTON MANORS, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 12101 NW 18th St, Plantation, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2132 N ANDREWS AVE, WILTON MANORS, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-05

Date of last update: 03 May 2025

Sources: Florida Department of State