Search icon

GOLD COAST FIRE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST FIRE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST FIRE SOLUTIONS 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: 31 Oct 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000089215
FEI/EIN Number 81-4436504

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

Address: 140 S DIXIE HWY, 415, HOLLYWOOD, FL, 33020
Mail Address: 140 S DIXIE HWY, 415, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALINES RAFAEL President 7551 HOOD STREET, HOLLYWOOD, FL, 33024
BALINES RAFAEL Agent 7551 HOOD STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000125050 ACTIVE 1000000861133 BROWARD 2020-02-19 2030-02-26 $ 575.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2017-03-19
Domestic Profit 2016-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State