Search icon

GOLD COAST TOWING, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST TOWING, 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: 13 Apr 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000027067
FEI/EIN Number 650402194

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

Address: 880 NE INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957, US
Mail Address: 880 NE INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER PETER V President 880 NE INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957
DECKER PETER V Agent 880 NE INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-24 880 NE INDUSTRIAL BLVD., JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 1997-09-24 880 NE INDUSTRIAL BLVD., JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-24 880 NE INDUSTRIAL BLVD., JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 1996-02-13 DECKER, PETER V -
REINSTATEMENT 1996-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000930831 LAPSED 05-187-D2 LEON 2006-11-16 2015-09-22 $28,485.52 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J05000186475 ACTIVE 1000000019446 02086 1454 2005-11-29 2025-12-07 $ 104,481.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000295286 ACTIVE 1000000019447 02086 1455 2005-11-29 2029-01-28 $ 1,395.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000055151 TERMINATED 1000000019447 02086 1455 2005-11-29 2029-01-22 $ 1,395.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State