Search icon

GOLDEN ROCK CARIBBEAN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN ROCK CARIBBEAN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN ROCK CARIBBEAN CLUB, 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: 20 Dec 1983 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G75383
FEI/EIN Number 592373663

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

Address: 1610 N.W. 119TH ST, MIAMI, FL, 33168, US
Mail Address: 19101 NE 18TH AVE., N. MIAMI BEACH, FL, 33179-1214
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL ROGER C PSVD 19101 NE 18TH AVE., N. MIAMI BEACH, FL
FARRELL ROGER C Agent 19101 NE 18TH AVE., N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1996-10-11 - -
REGISTERED AGENT NAME CHANGED 1996-10-11 FARRELL, ROGER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-28 1610 N.W. 119TH ST, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1991-04-25 1610 N.W. 119TH ST, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-09 19101 NE 18TH AVE., N. MIAMI BEACH, FL 33179 -
REINSTATEMENT 1988-06-02 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000373642 TERMINATED 1000000218910 DADE 2011-06-09 2031-06-15 $ 838.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000215132 LAPSED 05-21840-CA 23 11TH CIRCUIT MIAMI-DADE COUNTY 2011-03-07 2016-04-11 $4,250,000.00 ROSALIND MCFARLANDE AS PR OF EST. OF PATRICK MCFARLAND, 400 OCEAN AVENUE, 3-E, BROOKLYN, NY 11226
J10000853264 TERMINATED 1000000184808 DADE 2010-08-13 2030-08-18 $ 807.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-05-18
ANNUAL REPORT 1997-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State