Search icon

THE GOLD MINER, INC. - Florida Company Profile

Company Details

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

THE GOLD MINER, 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: 14 Sep 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000067582
FEI/EIN Number 650519860

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

Address: 4351 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL, 33903, US
Mail Address: 4351 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL KEITH J Director 4351 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL, 33903
GRADY LINDA F Vice President 4351 HANCOCK BRIDGE PKWY, N FT MYERS, FL, 33903
GRADY LINDA F Agent 4351 HANCOCK BRIDGE PKWY, N FT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4351 HANCOCK BRIDGE PKWY, N FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2018-04-30 4351 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4351 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2017-05-03 GRADY, LINDA F -
REINSTATEMENT 2017-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000022871 ACTIVE 1000000939205 LEE 2022-12-16 2043-01-18 $ 1,932.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000030167 TERMINATED 1000000870587 LEE 2020-12-15 2041-01-27 $ 5,034.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000208439 LAPSED 17-CA-002861 LEE COUNTY CIRCUIT COURT CLERK 2018-03-06 2023-05-29 $32,340.81 DEX MEDIA, INC., A DELAWARE CORPORATION, 2200 W. AIRFIELD DRIVE, DFW AIRPORT, TX, 75261
J17000039505 TERMINATED 1000000730509 LEE 2017-01-09 2037-01-19 $ 2,818.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-03
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State