Search icon

GOLD COAST VAN LINES, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST VAN LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST VAN LINES, 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000023268
FEI/EIN Number 81-1959886

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

Address: 3001 SW 173RD TER, HOLLYWOOD, FL, 33029, US
Mail Address: 3001 SW 173RD TER, HOLLYWOOD, FL, 33029-5579, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVAL ANTONIO President 3001 SW 173 TER, MIRAMAR, FL, 33029
DUVAL ANTONIO Agent 3001 SW 173 TER, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3001 SW 173 TER, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-04-05 DUVAL, ANTONIO -
AMENDMENT 2022-02-10 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 3001 SW 173RD TER, HOLLYWOOD, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-07-06 3001 SW 173RD TER, HOLLYWOOD, FL 33029 -
REINSTATEMENT 2020-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000081497 ACTIVE COCE-22-075812 17TH JUDICIAL COUNTY COURT 2023-02-22 2028-02-27 $6,136.13 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2023-04-05
Amendment 2022-02-10
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-11-03
REINSTATEMENT 2020-07-06
Amendment 2016-11-14
Domestic Profit 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State