Search icon

GOLD COAST INDUSTRIES, INC. - Florida Company Profile

Company Details

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

GOLD COAST INDUSTRIES, 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: 23 Oct 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000091237
FEI/EIN Number 650793922

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

Address: 10052 N.W. 50TH. STREET, SUNRISE, FL, 33323
Mail Address: 10052 N.W. 50TH. STREET, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORACI VITO P. President 10681 NW 17TH PL, PLANTATION, FL, 33322
CORACI MARY E Officer 10681 N.W. 17TH., PLACE, PLANTATION, FL, 33322
CORACI MARY Vice President 10681 NW 17 PL, PLANTATION, FL
CORACI VITO P. Agent 10681 NW 17TH PLACE, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08192900098 ALL ABOUT FENCING EXPIRED 2008-07-10 2013-12-31 - 10681 N.W. 17TH. PLACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-08-02 - -
VOLUNTARY DISSOLUTION 2018-07-25 - -
CHANGE OF MAILING ADDRESS 2014-04-09 10052 N.W. 50TH. STREET, SUNRISE, FL 33323 -
AMENDMENT 2010-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 10052 N.W. 50TH. STREET, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 1998-05-01 CORACI, VITO P. -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 10681 NW 17TH PLACE, PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Revocation of Dissolution 2018-08-02
VOLUNTARY DISSOLUTION 2018-07-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State