Search icon

GOLD COAST HOME IMPROVEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: GOLD COAST HOME IMPROVEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST HOME IMPROVEMENT CORPORATION 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: 31 Aug 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000061128
FEI/EIN Number 650435840

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

Address: 10242 NW 47TH STREET, SUITE 45, SURISE, FL, 33351, US
Mail Address: 10242 NW 47TH ST., SUITE 45, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORLEY LARRY DPC 11265 LAKEVIEW DR, CORAL SPRINGS, FL
CORLEY LARRY L Director 11265 LAKEVIEW DRIVE, CORAL SPRINGS, FL
CORLEY LARRY L Vice President 11265 LAKEVIEW DRIVE, CORAL SPRINGS, FL
CORLEY LARRY L Secretary 11265 LAKEVIEW DRIVE, CORAL SPRINGS, FL
CORLEY KIMBERLY ANN Director 11265 LAKEVIEW DRIVE, CORAL SPRINGS, FL
CORLEY KIMBERLY ANN Treasurer 11265 LAKEVIEW DRIVE, CORAL SPRINGS, FL
TEMPLETON STEVEN A. Agent 540 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 10242 NW 47TH STREET, SUITE 45, SURISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1994-04-06 10242 NW 47TH STREET, SUITE 45, SURISE, FL 33351 -

Documents

Name Date
REG. AGENT RESIGNATION 1997-08-08
ANNUAL REPORT 1995-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State