Search icon

GOLD SILVER CREATIONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLD SILVER CREATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2014 (11 years ago)
Document Number: P14000083996
FEI/EIN Number 47-2123792
Address: 415 GREEN ST, KEY WEST, FL, 33040, US
Mail Address: 415 GREEN ST, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gidwani Reshma President 1901 S ROOSEVELT BLVD #S305, KEY WEST, FL, 33040
GIDWANI RISHI C Vice President 415 GREEN STREET, KEY WEST, FL, 33040
Niroula Bigya Officer 415 GREEN STREET, KEY WEST, FL, 33040
GIDWANI RESHMA Agent 1901 S ROOSEVELT BLVD #S305, KEYWEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-30 GIDWANI, RESHMA -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 1901 S ROOSEVELT BLVD #S305, KEYWEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 415 GREEN ST, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000676957 TERMINATED 1000000794285 MONROE 2018-08-27 2038-10-03 $ 3,146.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000193526 TERMINATED 1000000736229 MONROE 2017-03-03 2027-04-07 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2019-10-03
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90600.00
Total Face Value Of Loan:
90600.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90600.00
Total Face Value Of Loan:
90600.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1250.00
Total Face Value Of Loan:
1250.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1250.00
Total Face Value Of Loan:
1250.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$1,250
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,266.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State