Search icon

GOLDEN ENTERPRISES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN ENTERPRISES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN ENTERPRISES INTERNATIONAL, 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: 12 Dec 1988 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K50573
FEI/EIN Number NOT APPLICABLE

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

Address: % KAHN & KAHN, P.A., 482 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
Mail Address: % KAHN & KAHN, P.A., 482 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER, WALTER W. Director 2225 HWY A1A, #307, INDIAN HBR BEACH, FL
WINTER, WALTER W. Secretary 2225 HWY A1A, #307, INDIAN HBR BEACH, FL
WINTER, WALTER W. Treasurer 2225 HWY A1A, #307, INDIAN HBR BEACH, FL
MORRIS, JO Director 3221 S. ATLANTIC AVE, COCOA BEACH, FL
MORRIS, JO President 3221 S. ATLANTIC AVE, COCOA BEACH, FL
KAHN, MICHAEL Director 482 N HARBOR CITY BLVD., MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Reg. Agent Resignation 2022-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State