Search icon

GOLDEN IDEAS OF FLORIDA, INC.

Company Details

Entity Name: GOLDEN IDEAS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1989 (36 years ago)
Date of dissolution: 02 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 1999 (25 years ago)
Document Number: K93841
FEI/EIN Number 65-0125331
Address: 161 CRANDON BLVD., #113, KEY BISCAYNE, FL 33149
Mail Address: 161 CRANDON BLVD., #113, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEGMANN, JOHN Agent 161 CRANDON BLVD., SUITE 113, KEY BISCAYNE, FL 33149

Director

Name Role Address
NEUMAN, DAVID Director 115 NW 108 AVE, PEMBROKE PINES, FL 33026
WEGMANN, JOHN Director 161 CRANDON BLVD., #113, KEY BISCAYNE, FL 33149-1548

President

Name Role Address
NEUMAN, DAVID President 115 NW 108 AVE, PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
WEGMANN, JOHN Treasurer 161 CRANDON BLVD., #113, KEY BISCAYNE, FL 33149-1548

Secretary

Name Role Address
WEGMANN, JOHN Secretary 161 CRANDON BLVD., #113, KEY BISCAYNE, FL 33149-1548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 161 CRANDON BLVD., #113, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1996-04-25 161 CRANDON BLVD., #113, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 161 CRANDON BLVD., SUITE 113, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
Voluntary Dissolution 1999-12-02
ANNUAL REPORT 1999-06-29
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State