Search icon

N. GOLDRING CORPORATION - Florida Company Profile

Company Details

Entity Name: N. GOLDRING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N. GOLDRING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 1934 (90 years ago)
Document Number: 129811
FEI/EIN Number 590266015

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

Address: 524 METAIRIE ROAD, METAIRIE, LA, 70005, US
Mail Address: 524 METAIRIE ROAD, METAIRIE, LA, 70005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDRING WILLIAM Chairman 524 METAIRIE ROAD, METAIRIE, LA, 70005
GOLDRING WILLIAM Chief Executive Officer 524 METAIRIE ROAD, METAIRIE, LA, 70005
FINE PAUL Vice President 524 METAIRIE ROAD, METAIRIE, LA, 70005
FINE PAUL Secretary 524 METAIRIE ROAD, METAIRIE, LA, 70005
FINE PAUL Treasurer 524 METAIRIE ROAD, METAIRIE, LA, 70005
FINE PAUL Agent 675 SOUTH PACE BLVD, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 675 SOUTH PACE BLVD, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 524 METAIRIE ROAD, METAIRIE, LA 70005 -
CHANGE OF MAILING ADDRESS 2015-02-26 524 METAIRIE ROAD, METAIRIE, LA 70005 -
REGISTERED AGENT NAME CHANGED 2015-02-26 FINE, PAUL -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303993216 0419700 2003-05-14 675 SO. PACE BOULEVARD, PENSACOLA, FL, 32501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-16
Emphasis N: SSTARG02
Case Closed 2003-08-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-07-06
Abatement Due Date 2003-07-14
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Nr Instances 2
Nr Exposed 21
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 21
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 M05 III
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State