Search icon

GILDED SHORE HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: GILDED SHORE HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILDED SHORE HOLDINGS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P19000021675
FEI/EIN Number 83-4007253

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

Mail Address: 305 NE 2ND AVE, DELRAY BEACH, FL, 33444, US
Address: 235 NE 1st Street, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMERMAN ASHER President 305 NE 2ND AVE, DELRAY BEACH, FL, 33444
HAMMERMAN ASHER Treasurer 305 NE 2ND AVE, DELRAY BEACH, FL, 33444
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 235 NE 1st Street, PH 5, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-21 - -
CHANGE OF MAILING ADDRESS 2021-12-21 235 NE 1st Street, PH 5, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-12-21 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-12-21
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-17
Amendment 2019-05-21
Domestic Profit 2019-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State