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 |
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 |
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 |
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 | - | - |
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 |
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