Search icon

GOLDEN WEST DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: GOLDEN WEST DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN WEST DEVELOPMENT CORP. 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: 05 Jul 1979 (46 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: 624582
FEI/EIN Number 591977649

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

Address: 11030 SW 42 PLACE, DAVIE, FL, 33328
Mail Address: PO BOX 550488, FT LAUDERDALE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, ROBERT D. President 11030 S.W. 42 PLACE, DAVIE, FL, 33328
SMITH, ROBERT D. Director 11030 S.W. 42 PLACE, DAVIE, FL, 33328
SMITH, NANCY A. Secretary 11030 SW 42 PLACE, DAVIE, FL, 33328
SMITH, ROBERT. D. Agent 11030 S.W. 42PL, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-05 - -
CHANGE OF MAILING ADDRESS 2005-04-25 11030 SW 42 PLACE, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 11030 SW 42 PLACE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1980-12-05 11030 S.W. 42PL, DAVIE, FL 33328 -

Documents

Name Date
Voluntary Dissolution 2019-08-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State