Search icon

GOLD COAST TIRE OF EAST BOYNTON, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST TIRE OF EAST BOYNTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST TIRE OF EAST BOYNTON, 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: 29 Jun 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: P98000058104
FEI/EIN Number 650848994

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

Mail Address: 1509 LYONS ROAD, COCONUT CREEK, FL, 33063
Address: 1640 S. CONGRESS AVE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORETSKY LLOYD President 1509 LYONS ROAD, COCONUT CREEK, FL, 33063
ORETSKY LLOYD Director 1509 LYONS ROAD, COCONUT CREEK, FL, 33063
ORETSKY JUDITH Vice President 1509 LYONS ROAD, COCONUT CREEK, FL, 33063
ORETSKY JUDITH Director 1509 LYONS ROAD, COCONUT CREEK, FL, 33063
ORETSKY JOSHUA Secretary 1509 LYONS ROAD, COCONUT CREEK, FL, 33063
ORETSKY JOSHUA Director 1509 LYONS ROAD, COCONUT CREEK, FL, 33063
ORETSKY LLOYD Agent 1509 LYONS RD., COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 ORETSKY, LLOYD -
CHANGE OF MAILING ADDRESS 2005-03-21 1640 S. CONGRESS AVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 1509 LYONS RD., COCONUT CREEK, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 1640 S. CONGRESS AVE, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-24
Domestic Profit 1998-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State