Search icon

THE GOLD STAR PRODUCTIONS & DISTRIBUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: THE GOLD STAR PRODUCTIONS & DISTRIBUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOLD STAR PRODUCTIONS & DISTRIBUTIONS, 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: 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: 16 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000034965
FEI/EIN Number 650835162

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

Address: 4815 NW 79 AVE SUITE 14, SUITE 14, DORAL, FL, 33166, US
Mail Address: 4815 NW 79 Avenue, SUITE 14, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVERI PLIOPA SIMONE President 4815 NW 79 Avenue, DORAL, FL, 33166
PLIOPA REYVYS Vice President 4815 NW 79 Avenue, DORAL, FL, 33166
Pliopa Reyvys Mr Agent 4815 NW 79 Avenue, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122434 WIRELESS IMPORT EXPIRED 2009-06-17 2014-12-31 - 1547 NW 79 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-02-19 4815 NW 79 AVE SUITE 14, SUITE 14, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 4815 NW 79 Avenue, SUITE 14, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-02-19 Pliopa, Reyvys, Mr -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 4815 NW 79 AVE SUITE 14, SUITE 14, DORAL, FL 33166 -
AMENDMENT 2002-11-13 - -
AMENDMENT 2000-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000217714 LAPSED 11-13470 CA 06 11TH JUDICIAL, MIAMI-DADE CO. 2012-03-21 2017-04-05 $99,546.18 CELLTRONICS (S), LTD., C/O JEFFREY KAN, 49 JIN PEMIMPIN #06-10, SINGAPORE, 577203

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-28

Date of last update: 02 May 2025

Sources: Florida Department of State