Search icon

GOLD COAST WINDOW SILLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLD COAST WINDOW SILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST WINDOW SILLS, 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: 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: 20 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P98000036396
FEI/EIN Number 650843265

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

Address: 708 Commerce Way W., JUPITER, FL, 33458, US
Mail Address: PO BOX 8632, JUPITER, FL, 33478
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETTER DAVID J President 10765 165TH RD. N., JUPITER, FL, 33478
VETTER DAVID J Agent 10765 165TH RD. N., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 708 Commerce Way W., Bay 5, JUPITER, FL 33458 -
AMENDMENT 2019-06-20 - -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 VETTER, DAVID J -
REINSTATEMENT 2016-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-02-10 708 Commerce Way W., Bay 5, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 10765 165TH RD. N., JUPITER, FL 33478 -
CANCEL ADM DISS/REV 2010-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001736330 TERMINATED 1000000512079 LEON 2013-04-19 2023-12-12 $ 629.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment 2019-06-20
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-25
REINSTATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6802.00
Total Face Value Of Loan:
6802.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6802
Current Approval Amount:
6802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6898.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State