Search icon

GOLDMINE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDMINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDMINE PROPERTIES, 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: 13 Oct 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000087271
FEI/EIN Number 650870501

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

Mail Address: PO BOX 610141, NORTH MIAMI, FL, 33261
Address: 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. PRIX SHAWN President 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL, 33138
ST. PRIX SHAWN Secretary 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL, 33138
ST. PRIX SHAWN Director 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL, 33138
ST. PRIX SHAWN Vice President 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL, 33138
ST. PRIX SHAWN Treasurer 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL, 33138
ST. PRIX SHAWN Agent 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2001-08-03 1029 NE 104 Street, Suite 101, MIAMI SHORES, FL 33138 -
AMENDMENT 2001-08-03 - -
AMENDMENT 2000-07-17 - -
REINSTATEMENT 2000-03-23 - -
REGISTERED AGENT NAME CHANGED 2000-03-23 ST. PRIX, SHAWN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State