Search icon

GOLD COAST ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: GOLD COAST ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S48141
FEI/EIN Number 65-0263162
Address: 1490 NW 65 AVE, PLANTATION, FL 33313
Mail Address: 1490 NW 65 AVE, PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAUBER, CRYSTAL S. Agent 1490 NW 65TH AVE., PLANTATION, FL 33313-4506

President

Name Role Address
HAUBER, CRYSTAL S. President 1490 NW 65TH AVE., PLANTATION, FL

Secretary

Name Role Address
HAUBER, CRYSTAL S. Secretary 1490 NW 65TH AVE., PLANTATION, FL

Treasurer

Name Role Address
HAUBER, CRYSTAL S. Treasurer 1490 NW 65TH AVE., PLANTATION, FL

Director

Name Role Address
HAUBER, CRYSTAL S. Director 1490 NW 65TH AVE., PLANTATION, FL

Vice President

Name Role Address
HAUBER, CRYSTAL S. Vice President 1490 NW 65TH AVE., PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-09-01 1490 NW 65 AVE, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 1992-09-01 1490 NW 65 AVE, PLANTATION, FL 33313 No data
AMENDMENT 1992-04-29 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-29 HAUBER, CRYSTAL S. No data
REGISTERED AGENT ADDRESS CHANGED 1991-12-02 1490 NW 65TH AVE., PLANTATION, FL 33313-4506 No data
AMENDMENT 1991-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State