Search icon

GOLD COAST SEAFOOD INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOLD COAST SEAFOOD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST SEAFOOD INCORPORATED 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 26 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: P96000037169
FEI/EIN Number 650664062

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

Address: 11275 NW 71ST CT, PARKLAND, FL, 33076, US
Mail Address: 11275 NW 71ST CT, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG BARRY President 11275 NW 71ST CT, PARKLAND, FL, 33076
EISENBERG AMY Secretary 11275 NW 71ST CT, PARKLAND, FL, 33076
EISENBERG BARRY M Agent 11275 NW 71ST CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-26 - -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 11275 NW 71ST CT, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2006-10-12 11275 NW 71ST CT, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 11275 NW 71ST CT, PARKLAND, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-06-29 EISENBERG, BARRY MR. -

Documents

Name Date
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State