Search icon

GOLD COAST CONSTRUCTION SERVICES INC.

Company Details

Entity Name: GOLD COAST CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000073431
FEI/EIN Number 65-0623045
Address: 1979 NE 147TH TERRACE, NORTH MIAMI, FL 33161
Mail Address: 1979 NE 147TH TERRACE, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FADER, ALLEN Agent 11890 WEST BISCAYNE CANAL ROAD, NORTH MIAMI, FL 33161

President

Name Role Address
FADER, ALLEN President 11890 W. BISCAYNE CANAL ROAD, NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-28 1979 NE 147TH TERRACE, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 1997-05-28 1979 NE 147TH TERRACE, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-28 11890 WEST BISCAYNE CANAL ROAD, NORTH MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021621 LAPSED 99-130 CA 09 11TH JUD CIR CRT MIAMI-DADE FL 2004-07-29 2009-09-27 $46730.06 MARGARET A. MOREIRA-BLUM, 2005 IXORA ROAD, NORTH MIAMI, FL 33381
J02000031363 LAPSED 01-1579-CC-26-03 MIAMI DADE COUNTY COURT 2001-12-12 2007-01-29 $8598.45 CLARE INTERNATIONAL LTD, PO BOX 421250, MIAMI FL 33242

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State