Entity Name: | GOLDEN RESOURCE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN RESOURCE MANAGEMENT, 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: |
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 Feb 1988 (37 years ago) |
Document Number: | K14475 |
FEI/EIN Number |
650024560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JOHN SMILDE, 3901 71ST ST W., BRADENTON, FL, 34209 |
Mail Address: | % JOHN SMILDE, 3901 71ST ST W., BRADENTON, FL, 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILDE JOHN | Director | 3901 71ST ST W., BRADENTON, FL, 34209 |
SMILDE JOHN | President | 3901 71ST ST W., BRADENTON, FL, 34209 |
PILSBURY JUDITH A | Director | 3901 71ST ST W, BRADENTON, FL, 34209 |
PILSBURY JUDITH A | Vice President | 3901 71ST ST W, BRADENTON, FL, 34209 |
PILSBURY JUDITH A | Treasurer | 3901 71ST ST W, BRADENTON, FL, 34209 |
STRAZ JOANNE E | Director | 6904 44th Ave W, Bradenton, FL, 34210 |
STRAZ JOANNE E | Secretary | 6904 44th Ave W, Bradenton, FL, 34210 |
STRAZ JOANNE E | Vice President | 6904 44th Ave W, Bradenton, FL, 34210 |
SMILDE JOHN | Agent | 3901 71ST ST W., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-19 | SMILDE, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State