Search icon

GOLDRUSH DISC JOCKEYS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDRUSH DISC JOCKEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDRUSH DISC JOCKEYS, 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: 19 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000052512
FEI/EIN Number 593386893

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

Address: 500 E ROBERTS ST, ORANGE CITY, FL, 32763
Mail Address: PO BOX 740526, ORANGE CITY, FL, 32774
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON DAVID L President 500 E ROBERTS ST, ORANGE CITY, FL, 32763
BARTON DAVID L Agent 500 E ROBERT ST, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 BARTON, DAVID LSR. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 500 E ROBERTS ST, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2009-04-23 500 E ROBERTS ST, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 500 E ROBERT ST, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State