Search icon

GOLD VISION CORPORATION - Florida Company Profile

Company Details

Entity Name: GOLD VISION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD VISION CORPORATION 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 Dec 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000100275
FEI/EIN Number 650877788

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

Address: 10735 NW 58 STREET, MIAMI, FL, 33178
Mail Address: 10735 NW 58 STREET, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD CLAUDIA President 10355 SW 165 AVENUE, MIAMI, FL, 33196
GOLD CLAUDIA Treasurer 10355 SW 165 AVENUE, MIAMI, FL, 33196
GOLD CLAUDIA Director 10355 SW 165 AVENUE, MIAMI, FL, 33196
GOLD CLAUDIA V Agent 10355 SW 165 AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-07-28 - -
REGISTERED AGENT NAME CHANGED 2000-07-28 GOLD, CLAUDIA V -
REGISTERED AGENT ADDRESS CHANGED 2000-07-28 10355 SW 165 AVENUE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-03 10735 NW 58 STREET, MIAMI, FL 33178 -
REINSTATEMENT 2000-01-03 - -
CHANGE OF MAILING ADDRESS 2000-01-03 10735 NW 58 STREET, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000208029 LAPSED 01-10728 SP 26 MIAMI DADE COUNTY 2002-02-11 2007-05-28 $5415.28 MARCOLIN USA, INC., 200 FORGE WAY, ROCKAWAY, NJ 07866
J02000019053 LAPSED 01-23744 CA 01 (22) MIAMI-DADE CNTY CIR CRT 2002-01-09 2007-01-18 $98,533.12 BVT INSTITUTIONAL INVESTMENTS INC ETC ET AL, 3350 RIVERWOOD PARKWAY S E SUITE 1500, ATLANTA GA 30339

Documents

Name Date
Off/Dir Resignation 2001-10-29
Amendment 2000-07-28
ANNUAL REPORT 2000-02-24
REINSTATEMENT 2000-01-03
Domestic Profit 1998-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State