Entity Name: | GOLD COAST LOBSTER CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD COAST LOBSTER CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 1997 (27 years ago) |
Document Number: | P95000020018 |
FEI/EIN Number |
650564400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1673 NE 36 ST, OAKLAND PARK, FL, 33334 |
Mail Address: | 1673 NE 36 ST, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAU HOWARD C | President | 1673 NE 36 ST, FORT LAUDERDALE, FL, 33334 |
RAU HOWARD CJr. | Agent | 1673 NE 36 ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-15 | RAU, HOWARD Charles, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-12 | 1673 NE 36 ST, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 1997-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 1997-11-07 | 1673 NE 36 ST, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-07 | 1673 NE 36 ST, OAKLAND PARK, FL 33334 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State