Search icon

GOLD HOUND INC.

Company Details

Entity Name: GOLD HOUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1999 (26 years ago)
Date of dissolution: 30 Apr 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P99000030327
FEI/EIN Number 650888713
Address: 13480 87TH ST, FELLSMERE, FL, 32948
Mail Address: 13480 87TH ST6, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BOUNDS GREGORY Agent 13480 87TH ST, FELLSMERE, FL, 32948

President

Name Role Address
BOUNDS GREGORY President 13480 87TH ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CONVERSION 2008-04-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000043556. CONVERSION NUMBER 300000087253
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 13480 87TH ST, FELLSMERE, FL 32948 No data
CHANGE OF MAILING ADDRESS 2005-04-19 13480 87TH ST, FELLSMERE, FL 32948 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 13480 87TH ST, FELLSMERE, FL 32948 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086789 TERMINATED 1000000703869 INDIAN RIV 2016-01-25 2026-01-27 $ 392.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000828810 TERMINATED 1000000689752 INDIAN RIV 2015-08-03 2025-08-05 $ 389.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State