Search icon

GOLD WORLD CALL, INC - Florida Company Profile

Company Details

Entity Name: GOLD WORLD CALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD WORLD CALL, 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000079112
FEI/EIN Number 46-3733410

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

Address: 591 E. SAMPLE RD, SUITE 299, POMPANO BEACH, FL, 33064
Mail Address: 591 E. SAMPLE RD, SUITE 299, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIS MARCO AURELIO M President 591 E. SAMPLE RD, POMPANO BEACH, FL, 33064
REIS JR MARCO A Vice President 591 E. SAMPLE RD, POMPANO BEACH, FL, 33064
REIS MARCO AURELIO M Agent 591 E. SAMPLE RD, POMPANO BEACH, FL, 33064
HIGH9, CORP Director 591 E. SAMPLE RD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128216 COMMUNITY DEVELOPMENT SERVICES EXPIRED 2015-12-18 2020-12-31 - 591 E. SAMPLE RD SUITE 299, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-01 REIS, MARCO AURELIO M -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-10
AMENDED ANNUAL REPORT 2015-09-23
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State