Search icon

GOL-DEN MECHANICAL, INC.

Company Details

Entity Name: GOL-DEN MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1986 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J34180
FEI/EIN Number 59-2728032
Address: 540 E. HORATIO AVE., 102, MAITLAND, FL 32751
Mail Address: 540 E. HORATIO AVE., 102, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA, DENNIS Agent 207 LEWFIELD CIRCLE, WINTER PARK, FL 32792

President

Name Role Address
FERREIRA, DENNIS President 207 LEWFIELD CIRCLE, WINTER PARK, FL

Secretary

Name Role Address
FERREIRA, DENNIS Secretary 207 LEWFIELD CIRCLE, WINTER PARK, FL

Director

Name Role Address
FERREIRA, DENNIS Director 207 LEWFIELD CIRCLE, WINTER PARK, FL

Vice President

Name Role Address
GOLDEN, NED J. Vice President 1322 W. OSCEOLA RD., GENEVA, FL

Treasurer

Name Role Address
GOLDEN, NED J. Treasurer 1322 W. OSCEOLA RD., GENEVA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 207 LEWFIELD CIRCLE, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-11 540 E. HORATIO AVE., 102, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 1994-04-11 540 E. HORATIO AVE., 102, MAITLAND, FL 32751 No data
NAME CHANGE AMENDMENT 1993-05-10 GOL-DEN MECHANICAL, INC. No data

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State