Search icon

GOLDEN BOY PROMOTIONS, INC.

Company Details

Entity Name: GOLDEN BOY PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F01000006483
FEI/EIN Number 954882810
Address: C/O RAUL GUTIERREZ, 626 WILSHIRE BLVD, SUITE 350, LOS ANGELES, CA, 90017
Mail Address: C/O RAUL GUTIERREZ, 626 WILSHIRE BLVD, SUITE 350, LOS ANGELES, CA, 90017
Place of Formation: CALIFORNIA

Agent

Name Role
FLORIDA FILING & SEARCH SERVICES, INC. Agent

President

Name Role Address
DE LA HOYA OSCAR President 626 WILSHIRE BLVD STE 350, LOS ANGELES, CA, 90017

Secretary

Name Role Address
Gomez Eric Secretary 626 WILSHIRE BLVD STE 350, LOS ANGELES, CA, 90017

Vice President

Name Role Address
Gomez Eric Vice President 626 WILSHIRE BLVD STE 350, LOS ANGELES, CA, 90017

Chief Financial Officer

Name Role Address
GUTIERREZ RAUL Chief Financial Officer 626 WILSHIRE BLVD STE 350, LOS ANGELES, CA, 90017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 C/O RAUL GUTIERREZ, 626 WILSHIRE BLVD, SUITE 350, LOS ANGELES, CA 90017 No data
CHANGE OF MAILING ADDRESS 2007-05-01 C/O RAUL GUTIERREZ, 626 WILSHIRE BLVD, SUITE 350, LOS ANGELES, CA 90017 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
ALL STAR BOXING, INC., etc., VS SAUL ALVAREZ AND GOLDEN BOY PROMOTIONS, INC., etc., 3D2016-0589 2016-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-25018

Parties

Name ALL STAR BOXING, INC.
Role Appellant
Status Active
Representations Alejandro Brito
Name GOLDEN BOY PROMOTIONS, INC.
Role Appellee
Status Active
Name SAUL ALVAREZ
Role Appellee
Status Active
Representations Michael S. Olin
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner¿s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.SHEPHERD, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL STAR BOXING, INC.
Docket Date 2016-04-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAUL ALVAREZ
Docket Date 2016-04-22
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of SAUL ALVAREZ
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 22, 2016.
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ supplement to response to rs motion for eot
On Behalf Of ALL STAR BOXING, INC.
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SAUL ALVAREZ
Docket Date 2016-03-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL STAR BOXING, INC.
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALL STAR BOXING, INC.

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State