Search icon

GOLDMART 103RD, INC. - Florida Company Profile

Company Details

Entity Name: GOLDMART 103RD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDMART 103RD, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000028351
FEI/EIN Number 650824138

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

Address: 6733-05 103RD STREET, JACKSONVILLE, FL, 32210
Mail Address: 6733-05 103RD STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPLAVSKI LILTH Director 9691 ARBOR OAKS #108, BOCA RATON, FL, 33428
ZACHARIA POPLAVSKI Agent 6733 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 6733-05 103RD STREET, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-10-03 6733-05 103RD STREET, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-04-23 ZACHARIA, POPLAVSKI -
REGISTERED AGENT ADDRESS CHANGED 2002-09-26 6733 103RD STREET, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-09-26
Reg. Agent Resignation 2001-10-02
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-02
Reg. Agent Change 1999-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State