Entity Name: | GOLD COAST AUTO SALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD COAST AUTO SALES 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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCARDINA PAUL III | President | 1260 SOUTHWEST 3RD TERRACE, POMPANO BEACH, FL, 33060 |
SCARDINA PAUL III | Secretary | 1260 SOUTHWEST 3RD TERRACE, POMPANO BEACH, FL, 33060 |
SCARDINA PAUL III | Director | 1260 SOUTHWEST 3RD TERRACE, POMPANO BEACH, FL, 33060 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5340 NW 10TH TERRACE, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2023-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 5340 NW 10TH TERRACE, FORT LAUDERDALE, FL 33309 | - |
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 |
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 Apr 2025
Sources: Florida Department of State