Search icon

GOLDEN OUTLOOK, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN OUTLOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: F11000003238
FEI/EIN Number 20-3420886

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

Mail Address: 9151 Boulevard 26, North Richland Hills, TX, 76180, US
Address: 8141 2nd street, Downey, CA, 90241, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Sullivan Richard C Secretary 8141 2nd street, Downey, CA, 90241
Cosgriff John W Director 8141 2nd street, Downey, CA, 90241
Garrison Daniel S Director 8141 2nd street, Downey, CA, 90241
Gill Peter M Treasurer 8141 2nd street, Downey, CA, 90241
Lang Heather A Asst 8141 2nd street, Downey, CA, 90241
Ansari Ahmad C Chief Financial Officer 8141 2nd street, Downey, CA, 90241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081174 GOLDEN OUTLOOK INSURANCE SERVICES EXPIRED 2011-08-16 2016-12-31 - 6131 ORANGETHORPE AVENUE., SUITE #280, BUENA PARK, CA, 90620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 8141 2nd street, Suite 207, Downey, CA 90241 -
CHANGE OF MAILING ADDRESS 2022-04-26 8141 2nd street, Suite 207, Downey, CA 90241 -
NAME CHANGE AMENDMENT 2015-02-23 GOLDEN OUTLOOK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State