Search icon

GOLD STANDARD WEST, INC.

Company Details

Entity Name: GOLD STANDARD WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1993 (32 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P93000054225
FEI/EIN Number 59-3214091
Address: 2530 SW 34TH ST., GAINESVILLE, FL 32608
Mail Address: 2530 SW 34TH ST., GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FLURIACH, SAL Agent 2530 SW 34th Street, Gainesville, FL 32608

Chief Operating Officer

Name Role Address
FLURIACH, SAL Chief Operating Officer 2530 SW 34TH ST., GAINESVILLE, FL 32608

Officer

Name Role Address
Martin, Laure M Officer 2530 SW 34TH ST., GAINESVILLE, FL 32608

Chief Executive Officer

Name Role Address
Fluriach, Aimee S Chief Executive Officer 2530 SW 34TH ST., GAINESVILLE, FL 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031918 OAKS PAWN SOUTH EXPIRED 2013-04-02 2018-12-31 No data 2530 SW 34TH STREET, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2530 SW 34th Street, Gainesville, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 2530 SW 34TH ST., GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2006-02-13 2530 SW 34TH ST., GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-20
AMENDED ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-06-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State