Search icon

GOLD COAST GRINDING, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST GRINDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST GRINDING, 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: 21 Jul 1995 (30 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: P95000056484
Address: 400 N.E. 1ST ST., #215, HALLANDALE, FL, 33009
Mail Address: 400 N.E. 1ST ST., #215, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER DERYL President 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
FISHER DERYL Director 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
FISHER TEO Vice President 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
FISHER TEO Director 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
FISHER EARL M Secretary 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
FISHER EARL M Director 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
LOPEZ R. LEOPOLODO Treasurer 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
LOPEZ R. LEOPOLODO Director 400 N.E. 1ST ST. #215, HALLANDALE, FL, 33009
FISHER DERYL Agent 400 N.E. 1ST ST., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State