Search icon

GOLD COAST AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

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

GOLD COAST AUTOMOTIVE GROUP, 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: 20 May 1993 (32 years ago)
Date of dissolution: 24 Sep 2004 (21 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 24 Sep 2004 (21 years ago)
Document Number: P93000036527
FEI/EIN Number 650429985

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

Mail Address: P.O. BOX 10244, POMPANO BEACH, FL, 33061
Address: 99 S FEDERAL HWY, POMPANO BEACH E, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGLE ARLENE Director P.O. BOX 10244 N/A, POMPANO BEACH, FL, 33061
SIEGLE ARLENE Agent 5810 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2004-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-14 99 S FEDERAL HWY, POMPANO BEACH E, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 5810 N. FEDERAL HWY., FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 1996-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-10-29 SIEGLE, ARLENE -
AMENDMENT 1993-10-29 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2004-09-24
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State