Entity Name: | GOLD COAST AUTO INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GOLD COAST AUTO INTERIORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 Dec 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P94000091214 |
FEI/EIN Number |
65-0546659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 NE 9 ST, FORT LAUDERDALE, FL 33304 |
Mail Address: | 16 NE 9 ST, FORT LAUDERDALE, FL 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWLAND, PHILIP E | Agent | 16 NE 9 ST, FORT LAUDERDALE, FL 33304 |
HOWLAND, PHILIP E | Director | 16 NE 9 ST, FORT LAUDERDALE, FL 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-10 | 16 NE 9 ST, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2001-09-10 | 16 NE 9 ST, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-10 | 16 NE 9 ST, FORT LAUDERDALE, FL 33304 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000961975 | LAPSED | 2014-012503-FC-04(07) | MIAMI DADE | 2015-10-05 | 2020-10-26 | $51,797.00 | STACY WEIN, 20900 N.E. 30TH AVENUE, SUITE 600, AVENTURA, FLORIDA 33180 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-05-23 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State