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 |
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 |
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 |
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. | - |
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