Search icon

GOLD COAST INSURANCE SERVICES, INC.

Company Details

Entity Name: GOLD COAST INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000109018
FEI/EIN Number 650803639
Address: 545 S. FT. LAUD. BEACH BLVD, SUITE 603, FORT LAUDERDALE, FL, 33316
Mail Address: 545 S. FT. LAUD. BEACH BLVD, SUITE 603, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Director

Name Role Address
STOLACK MITCHELL J Director 3900 GALT OCEAN DR. #1010, FORT LAUDERDALE, FL, 33308

President

Name Role Address
STOLACK MITCHELL J President 3900 GALT OCEAN DR. #1010, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
STOLACK MITCHELL J Secretary 3900 GALT OCEAN DR. #1010, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
STOLACK MITCHELL J Treasurer 3900 GALT OCEAN DR. #1010, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 545 S. FT. LAUD. BEACH BLVD, SUITE 603, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2003-04-11 545 S. FT. LAUD. BEACH BLVD, SUITE 603, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-15
Domestic Profit 1997-12-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State