Search icon

GOLD COAST AUTO SALES INC.

Company Details

Entity Name: GOLD COAST AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P14000029378
FEI/EIN Number 46-5272156
Address: 5340 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5340 nw 10th terrace, fort lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SCARDINA PAUL III President 1260 SOUTHWEST 3RD TERRACE, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
SCARDINA PAUL III Secretary 1260 SOUTHWEST 3RD TERRACE, POMPANO BEACH, FL, 33060

Director

Name Role Address
SCARDINA PAUL III Director 1260 SOUTHWEST 3RD TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5340 NW 10TH TERRACE, FORT LAUDERDALE, FL 33309 No data
AMENDMENT 2023-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 5340 NW 10TH TERRACE, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000279360 TERMINATED 1000000659428 BROWARD 2015-02-13 2025-02-18 $ 532.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
Amendment 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State