Search icon

GOLDFARB-FISCHER NOVELTY, INC. - Florida Company Profile

Company Details

Entity Name: GOLDFARB-FISCHER NOVELTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDFARB-FISCHER NOVELTY, INC. 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: 19 Dec 1955 (69 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 189665
FEI/EIN Number 590765765

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

Address: 4111 N 40th AVENUE, HOLLYWOOD, FL, 33021, US
Mail Address: 4111 N 40th AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL VLAD President 4111 N 40th AVENUE, HOLLYWOOD, FL, 33021
DANIEL VLAD Treasurer 4111 N 40th AVENUE, HOLLYWOOD, FL, 33021
DANIEL VLAD Director 4111 N 40th AVENUE, HOLLYWOOD, FL, 33021
DANIEL VLAD Agent 4111 N 40th AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131043 LIELLE ACTIVE 2023-10-24 2028-12-31 - 4111 N 40TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-18 4111 N 40th AVENUE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2023-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 4111 N 40th AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 4111 N 40th AVENUE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 DANIEL, VLAD -
REINSTATEMENT 2015-03-12 - -

Documents

Name Date
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-03-12
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State