Search icon

GOLD2 LATIN MUSIC INC - Florida Company Profile

Company Details

Entity Name: GOLD2 LATIN MUSIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD2 LATIN MUSIC 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: 11 Apr 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: P16000032824
FEI/EIN Number 81-2242431

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

Address: 9017 Allen Circle, TAMPA, FL, 33615, US
Mail Address: 9017 Allen Circle, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIE President 7324 ENCANTO CT 204, TAMPA, FL, 33634
RODRIGUEZ MARIE Agent 7324 ENCANTO CT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-04 9017 Allen Circle, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 9017 Allen Circle, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2022-03-30 RODRIGUEZ, MARIE -
REINSTATEMENT 2021-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 7324 ENCANTO CT, 204, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000023463 ACTIVE 1000000974312 HILLSBOROU 2023-12-22 2044-01-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000116527 TERMINATED 1000000916665 HILLSBOROU 2022-03-01 2042-03-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-07-02
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-08-10
Domestic Profit 2016-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State