Search icon

GOLD COAST COMMERCIAL CLEANING, INC. - Florida Company Profile

Company Details

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

GOLD COAST COMMERCIAL CLEANING, 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: 15 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000079762
FEI/EIN Number 593532838

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

Address: 730 GOODLETTE RD, NAPLES, FL, 34102
Mail Address: 730 GOODLETTE RD, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPAK DUSAN President 730 GOODLETTE RD, NAPLES, FL, 34112
REPAK DUSAN M Agent 4628 TAMIAMITRIAL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-29 730 GOODLETTE RD, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 4628 TAMIAMITRIAL EAST, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2008-07-29 REPAK, DUSAN MR -
CHANGE OF MAILING ADDRESS 2008-07-29 730 GOODLETTE RD, NAPLES, FL 34102 -
AMENDMENT 2008-06-04 - -
AMENDMENT 2008-02-11 - -
AMENDMENT 2006-08-16 - -
REVOCATION OF VOLUNTARY DISSOLUT 2006-05-05 - -
VOLUNTARY DISSOLUTION 2006-01-13 - -

Documents

Name Date
ANNUAL REPORT 2008-07-29
DEBIT MEMO 2008-06-09
Amendment 2008-06-04
Off/Dir Resignation 2008-03-27
Amendment 2008-02-11
ANNUAL REPORT 2007-04-20
Off/Dir Resignation 2006-08-16
Amendment 2006-08-16
ANNUAL REPORT 2006-07-01
Revocation of Dissolution 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State