Search icon

GOLD COAST INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: GOLD COAST INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST INTERNATIONAL CORP. 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: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000101565
FEI/EIN Number 650882689

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

Address: 793 NE 45 ST., OAKLAND PARK, FL, 33334
Mail Address: 2092 SW 45 STREET, MIAMI, FL, 33125
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR HECTOR President 793 NE 45 ST., OAKLAND PARK, FL, 33334
SALAZAR ALEJANDRO Vice President 793 NE 45 ST., OAKLAND PARK, FL, 33334
MEJIA VICTORIA Secretary 793 NE 45 ST., OAKLAND PARK, FL, 33334
JIMENEZ CECILIA Treasurer 793 NE 45 ST., OAKLAND PARK, FL, 33334
GALLEGO MARTHA Director 793 NE 45 ST., OAKLAND PARK, FL, 33334
SALAZAR HECTOR M Agent 793 NE 45 ST., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 793 NE 45 ST., OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 793 NE 45 ST., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2000-04-18 793 NE 45 ST., OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2000-04-18 SALAZAR, HECTOR M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000022203 TERMINATED 1000000367772 BROWARD 2012-12-26 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J05000106002 ACTIVE 1000000014062 39960 1982 2005-06-29 2025-07-20 $ 5,514.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State