Search icon

GOLDEN RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN RENTALS, 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: 08 Apr 1969 (56 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 344261
FEI/EIN Number 591402620

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

Address: 3680 S.E. DIXIE HWY, STUART, FL, 34997-5247
Mail Address: P.O. BOX 31262, PALM BEACH GARDENS, FL, 33420-1262, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golden Harvey M Director 643 RIVERSIDE RD, N PALM BEACH, FL
GOLDEN NORMAN President 801 Lake Shore Dr #602, Lake Park, FL, 33403
GOLDEN NORMAN Director 801 Lake Shore Dr #602, Lake Park, FL, 33403
GOLDEN, NORMAN Agent 801 Lake Shore Dr #602, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 801 Lake Shore Dr #602, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 1996-01-31 3680 S.E. DIXIE HWY, STUART, FL 34997-5247 -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State