Search icon

GOLD COAST PLATING, INC.

Company Details

Entity Name: GOLD COAST PLATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1992 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P92000013317
FEI/EIN Number 65-0382029
Address: 10790 NW 53RD STREET, SUNRISE, FL 33351
Mail Address: 10790 NW 53RD STREET, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STONE, BARRY G Agent 10790 NW 53RD STREET, SUNRISE, FL 33351

Secretary

Name Role Address
STONE, DONNA J Secretary 8782 NW 75TH CT, FORT LAUDERDALE, FL 33321

Treasurer

Name Role Address
STONE, DONNA J Treasurer 8782 NW 75TH CT, FORT LAUDERDALE, FL 33321

Director

Name Role Address
STONE, DONNA J Director 8782 NW 75TH CT, FORT LAUDERDALE, FL 33321

SDP

Name Role Address
STONE, BARRY SDP 8782 NW 75TH CT, FORT LAUDERDALE, FL 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 10790 NW 53RD STREET, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2004-04-29 10790 NW 53RD STREET, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 10790 NW 53RD STREET, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 1999-04-26 STONE, BARRY G No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State