Search icon

SAN JERONIMO GOLD COAST, INC.

Company Details

Entity Name: SAN JERONIMO GOLD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000047948
FEI/EIN Number 650984820
Address: 3400 NE 6 TERRACE, POMPANO BEACH, FL, 33064
Mail Address: 1767 N KIMBARK LN, ORANGE, CA, 92869
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA JOSE Agent 3400 NE 6 TERRACE, POMPANO BEACH, FL, 33064

President

Name Role Address
CABRERA JOSE R President 1767 N KIMBARK LN, ORANGE, CA, 92869

Director

Name Role Address
CABRERA JOSE R Director 1767 N KIMBARK LN, ORANGE, CA, 92869
CABRERA WILMA Director 1767 N KIMBARK LN, ORANGE, CA, 92869

Vice President

Name Role Address
CABRERA WILMA Vice President 1767 N KIMBARK LN, ORANGE, CA, 92869

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 3400 NE 6 TERRACE, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2002-09-16 3400 NE 6 TERRACE, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 3400 NE 6 TERRACE, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2000-08-08 CABRERA, JOSE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000853854 ACTIVE 1000000461204 BROWARD 2013-04-29 2033-05-03 $ 672.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-08-08
Domestic Profit 1999-05-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State