Search icon

GOLD COAST AUTO INTERIORS, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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