Search icon

GOLD STANDARD VALET, INC. - Florida Company Profile

Company Details

Entity Name: GOLD STANDARD VALET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD STANDARD VALET, 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: 15 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000015507
FEI/EIN Number 81-5366755

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

Address: 22301 SW 109TH COURT, CUTLER BAY, FL, 33170, US
Mail Address: 22301 SW 109TH COURT, CUTLER BAY, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETING JOSEPH JR. President 22301 SW 109TH COURT, CUTLER BAY, FL, 33170
SWEETING JOSEPH JR. Treasurer 22301 SW 109TH COURT, CUTLER BAY, FL, 33170
SWEETING ANTHONY Vice President 22301 SW 109TH COURT, CUTLER BAY, FL, 33170
LEWIS SANTANA Secretary 22301 SW 109TH COURT, CUTLER BAY, FL, 33170
SWEETING JOSEPH JR Agent 22301 SW 109TH COURT, CUTLER BAY, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-08 - -
REGISTERED AGENT NAME CHANGED 2021-06-08 SWEETING, JOSEPH, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-06-08
ANNUAL REPORT 2018-02-17
Domestic Profit 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State