Search icon

GOLD-N-STUFF, INC. - Florida Company Profile

Company Details

Entity Name: GOLD-N-STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD-N-STUFF, 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: 03 Feb 1993 (32 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P93000009936
FEI/EIN Number 650387264

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

Address: 9221 SW 54 St, Cooper City, FL, 33328, US
Mail Address: 9221 SW 54 St, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL JOHN President 9221 SW 54 St, Cooper City, FL, 33328
PAUL CHERYL Secretary 9221 SW 54 St, Cooper City, FL, 33328
PAUL CHERYL Treasurer 9221 SW 54 St, Cooper City, FL, 33328
PAUL JOHN Agent 9221 SW 54 St, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 9221 SW 54 St, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-04-26 9221 SW 54 St, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 9221 SW 54 St, Cooper City, FL 33328 -
AMENDMENT 2017-05-08 - -
REGISTERED AGENT NAME CHANGED 2017-05-08 PAUL, JOHN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
Amendment 2017-05-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State