Entity Name: | GOLDZCO INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDZCO INTERNATIONAL CORP 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: | 18 Feb 2014 (11 years ago) |
Document Number: | P14000015283 |
FEI/EIN Number |
46-4906504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8720 NW 82 ST, Tamarac, FL, 33321, US |
Mail Address: | 8720 NW 82 ST, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROZCO JOSE O | President | 8720 NW 82 ST, TAMARAC, FL, 33321 |
NIETO WILMA E | Vice President | 8720 NW 82 ST, TAMARAC, FL, 33321 |
OROZCO JAVIER | Treasurer | 8720 NW 82 ST, TAMARAC, FL, 33321 |
OROZCO DIANA P | Secretary | 8720 NW 82 ST, TAMARAC, FL, 33321 |
OROZCO JOSE O | Agent | 8720 NW 82 ST, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 8720 NW 82 ST, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2017-04-09 | 8720 NW 82 ST, Tamarac, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State