Search icon

GOLDCOAST PETROLEUM, INC. - Florida Company Profile

Company Details

Entity Name: GOLDCOAST PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDCOAST PETROLEUM, 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: 14 Jul 1998 (27 years ago)
Date of dissolution: 08 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: P98000062166
FEI/EIN Number 650849483

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

Address: 14490 N CLEVELAND AVENUE, N FORT MYERS, FL, 33903
Mail Address: 8673 LITTLETON RD, N. FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID MUNAF President 17 SE 20TH PL, CAPE CORAL, FL, 33990
RASHID MUNAF Secretary 17 SE 20TH PL, CAPE CORAL, FL, 33990
RASHID MUNAF Director 17 SE 20TH PL, CAPE CORAL, FL, 33990
RASHID MUNAF Agent 8673 LITTLETON ROAD, FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-08 - -
CHANGE OF MAILING ADDRESS 2005-04-26 14490 N CLEVELAND AVENUE, N FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 8673 LITTLETON ROAD, FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 14490 N CLEVELAND AVENUE, N FORT MYERS, FL 33903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000249355 LAPSED 2014-CA-1951 HILLSBOROUGH COUNTY COURTHOUSE 2015-02-02 2020-02-19 $60,110.36 COLONIAL GROCERS, INC., 4001 EAST LAKE AVENUE, TAMPA, FLORIDA 33610
J12001037806 TERMINATED 1000000408211 LEE 2012-12-04 2032-12-19 $ 1,324.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000117609 TERMINATED 1000000250561 LEE 2012-02-13 2032-02-22 $ 7,041.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000135221 TERMINATED 1000000250566 LEE 2012-02-13 2022-03-01 $ 450.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000748967 TERMINATED 1000000238491 LEE 2011-10-27 2031-11-17 $ 4,565.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000667415 TERMINATED 1000000233327 LEE 2011-09-16 2031-10-12 $ 10,118.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000637400 TERMINATED 1000000233328 LEE 2011-09-16 2021-09-28 $ 319.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000951084 TERMINATED 1000000187655 LEE 2010-09-13 2020-09-29 $ 558.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000935004 TERMINATED 1000000187654 LEE 2010-09-13 2030-09-22 $ 7,844.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000168044 TERMINATED 1000000127026 LEE 2009-06-17 2030-02-16 $ 1,029.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
GOLDCOAST PETROLEUM, INC. ET AL VS COLONIAL GROCERS, INC. 2D2015-1150 2015-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-001951

Parties

Name MUNAF RASHID
Role Appellant
Status Active
Name GOLDCOAST PETROLEUM, INC.
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ., STEPHEN N. MC GUIRE, ESQ.
Name FUEL - N - GO, L L C
Role Appellant
Status Active
Name COLONIAL GROCERS, INC.
Role Appellee
Status Active
Representations ADAM B. BROUILLET, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and SALARIO
Docket Date 2015-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ **DENIED AS MOOT**
Docket Date 2015-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOLDCOAST PETROLEUM, INC.
Docket Date 2015-05-08
Type Response
Subtype Response
Description RESPONSE ~ SHOWING OF GOOD CAUSE
On Behalf Of GOLDCOAST PETROLEUM, INC.
Docket Date 2015-05-01
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ JB
Docket Date 2015-04-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ partial summary judgment in favor of plaintiff on counts I, II and II of the complaint
Docket Date 2015-04-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GOLDCOAST PETROLEUM, INC.
Docket Date 2015-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Wallace, and Morris
Docket Date 2015-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-03-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLDCOAST PETROLEUM, INC.
Docket Date 2015-03-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
Voluntary Dissolution 2015-06-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-11-30
ANNUAL REPORT 2007-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State