Search icon

GOLD COAST SCHOOLS, INC. - Florida Company Profile

Company Details

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

GOLD COAST SCHOOLS, 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: 02 Sep 1998 (27 years ago)
Date of dissolution: 15 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: P98000077579
FEI/EIN Number 650880390

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

Address: 5600 HIATUS ROAD, TAMARAC, FL, 33321
Mail Address: 5600 HIATUS ROAD, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER JAMES D Director 5600 HIATUS ROAD, TAMARAC, FL, 33321
GREER JOHN L Director 5600 HIATUS ROAD, TAMARAC, FL, 33321
GREER JAMES D Agent 5600 HIATUS ROAD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000279427. CONVERSION NUMBER 100000214451
CHANGE OF PRINCIPAL ADDRESS 2004-02-29 5600 HIATUS ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2004-02-29 5600 HIATUS ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-29 5600 HIATUS ROAD, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State