Search icon

GOLD STANDARD, INC. - Florida Company Profile

Headquarter

Company Details

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

GOLD STANDARD, 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: 28 May 1993 (32 years ago)
Date of dissolution: 20 Nov 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P93000038329
FEI/EIN Number 593171676

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

Address: 230 Park Ave, 8th Floor, New York, NY, 10169, US
Mail Address: 1105 NORTH MARKET STREET, SUITE 501 C/O RELX, WILMINGTON, DE, 19801, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLD STANDARD, INC., MINNESOTA 672544a6-d143-e211-bc43-001ec94ffe7f MINNESOTA
Headquarter of GOLD STANDARD, INC., KENTUCKY 0878079 KENTUCKY

Key Officers & Management

Name Role Address
Lavelle Linda Asst 230 Park Ave, NEW YORK, NY, 10169
FOGARTY KENNETH E Treasurer C/O REED ELSEVIER INC. - 2 NEWTON PLACE, NEWTON, MA, 02458
SIMONTON RENEE Vice President 1105 NORTH MARKET STREET, SUITE 501, WILMINGTON, DE, 19801
Rivas Librado President 1000 Alderman Dr, Alpjharetta, GA, 30005
Dangoia Peter Vice President 313 Washington St, Newton, MA, 02458
Horgan Mary Ann Asst 313 Washington St, Newton, MA, 02458
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2018-11-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F10000005295. MERGER NUMBER 700000187017
MERGER 2018-08-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000184399
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 230 Park Ave, 8th Floor, Attn General Counsel, New York, NY 10169 -
CHANGE OF MAILING ADDRESS 2018-01-09 230 Park Ave, 8th Floor, Attn General Counsel, New York, NY 10169 -
MERGER 2012-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000127297
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-12-31 C T CORPORATION SYSTEM -
MERGER 2006-05-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000057151

Documents

Name Date
Merger 2018-08-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-27
Merger 2012-12-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State