Search icon

GOLD COAST INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: GOLD COAST INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST INVESTMENTS CORP 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: 12 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: P98000014200
FEI/EIN Number 650812428

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

Address: 2710 DELPRADO BLVD SOUTH, CAPE CORAL, FL, 33904, US
Mail Address: 2710 DELPRADO BLVD SOUTH, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE C President 2710 DEL PRADO BLVD SOUTH, CAPE CORAL, FL, 33904
RODRIGUEZ JORGE Agent 2710 DELPRADO BLVD SOUTH, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 2710 DELPRADO BLVD SOUTH, SUITE # 2-282, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2018-03-27 2710 DELPRADO BLVD SOUTH, SUITE # 2-282, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 2710 DELPRADO BLVD SOUTH, SUITE # 2-282, CAPE CORAL, FL 33904 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2007-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000435522 TERMINATED 12-SC-000546 12TH JUD CIR LEE CNTY FL 2012-05-02 2017-05-24 $4,436.99 PATRICIA SHROEDER AND LEWIS SHROEDER, 801 ROBERT AVE., LEHIGH ACRES, FL 33936
J11000750302 ACTIVE 1000000239236 DADE 2011-11-01 2031-11-17 $ 1,313.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State