Search icon

GOLD SUPPLIES, INC. - Florida Company Profile

Company Details

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

GOLD SUPPLIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1997 (28 years ago)
Document Number: P97000023977
FEI/EIN Number 650736399

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

Address: 41 S Syracuse Dr., Cherry Hill, NJ, 08034, US
Mail Address: PO BOX 3723, Cherry Hill, NJ, 08034, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIND ALAN W President P. O. BOX 3723, Philadelphia, PA, 19106
RIND ALAN W Secretary P. O. BOX 3723, Philadelphia, PA, 19106
RIND ALAN W Treasurer P. O. BOX 3723, Philadelphia, PA, 19106
RIND ALAN W Director P. O. BOX 3723, Philadelphia, PA, 19106
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041356 ADZOOMUSA EXPIRED 2011-04-28 2016-12-31 - PO BOX 221966, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 41 S Syracuse Dr., Cherry Hill, NJ 08034 -
CHANGE OF MAILING ADDRESS 2015-03-31 41 S Syracuse Dr., Cherry Hill, NJ 08034 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State