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 |
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 |
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 | - | - |
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 |
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