Search icon

GOLD COAST CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST CONSTRUCTION SERVICES 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: 22 Sep 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000073431
FEI/EIN Number 650623045

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-28 1979 NE 147TH TERRACE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1997-05-28 1979 NE 147TH TERRACE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-28 11890 WEST BISCAYNE CANAL ROAD, NORTH MIAMI, FL 33161 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102822756 0418800 1989-10-05 1500 NW 15TH ST., POMPANO BEACH, FL, 33069
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-11-06
Case Closed 1989-11-06

Related Activity

Type Accident
Activity Nr 360417034
106107329 0418800 1988-05-24 6650 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33428
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-24
Case Closed 1989-05-16

Related Activity

Type Referral
Activity Nr 900912304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-06-08
Abatement Due Date 1988-06-11
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-06-08
Abatement Due Date 1988-06-11
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1988-06-08
Abatement Due Date 1988-06-11
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-06-08
Abatement Due Date 1988-06-11
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-06-08
Abatement Due Date 1988-06-11
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3

Date of last update: 01 May 2025

Sources: Florida Department of State