Search icon

GOLDEN GATE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN GATE ASSOCIATES, 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: 25 Jan 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L45077
FEI/EIN Number 650172042

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

Address: 1107 MARQUINA DE AVILA, TAMPA, FL, 33613, US
Mail Address: 1107 MARQUINA DE AVILA, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL MARVIN DPRES Director 1107 MARQUINA DE AVILA, TAMPA, FL, 33613
GILL MARVIN D Agent 1107 MARQUINA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1107 MARQUINA DE AVILA, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2008-07-08 1107 MARQUINA DE AVILA, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2008-07-08 GILL, MARVIN D -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 1107 MARQUINA DE AVILA, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State