Search icon

GOLDEN GATE ELECTRIC, INC. - Florida Company Profile

Company Details

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

GOLDEN GATE ELECTRIC, 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: 18 Jun 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 692103
FEI/EIN Number 592101997

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

Address: 3231 5TH AVE NW, NAPLES, FL, 34120, US
Mail Address: 3231 5TH AVE NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON, CRAIG President 3231 5TH AVE NW, NAPLES, FL, 34120
DAWSON, CRAIG Director 3231 5TH AVE NW, NAPLES, FL, 34120
DAWSON CRAIG Agent 3231 5TH AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 3231 5TH AVE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2005-02-23 3231 5TH AVE NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 1999-04-15 DAWSON, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 3231 5TH AVE NW, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State