Entity Name: | GOLDONI SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDONI SOUTH, 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: | 07 Jun 1990 (35 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | L79258 |
FEI/EIN Number |
593024726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29870 US HWY 19 N, CLEARWATER, FL, 33761, US |
Mail Address: | 5410 PIONEER PARK BLVD, D&E, TAMPA, FL, 33634, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, III H. STRATTON P | Agent | 611 W AZEELE STREET, TAMPA, FL, 33606 |
GOLDONI, FRANK | Director | 5410 PIONEER PARK BLVD SUITE D & E, TAMPA, FL |
GOLDONI, FRANK | President | 5410 PIONEER PARK BLVD SUITE D & E, TAMPA, FL |
GOLDONI, NANCY | Director | 5410 PIONEER PARK BLVD SUITE D&E, TAMPA, FL |
GOLDONI, NANCY | Secretary | 5410 PIONEER PARK BLVD SUITE D&E, TAMPA, FL |
GOLDONI, NANCY | Treasurer | 5410 PIONEER PARK BLVD SUITE D&E, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-17 | SMITH, III, H. STRATTON P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-17 | 611 W AZEELE STREET, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-17 | 29870 US HWY 19 N, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 1998-02-13 | 29870 US HWY 19 N, CLEARWATER, FL 33761 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900005141 | LAPSED | 03-2976-I | HILLSBOROUGH CIR CRT CIVIL DIV | 2004-02-09 | 2009-03-01 | $28620.13 | MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., P.O. BOX 191, THOMAS, FL 33601 |
J03900007831 | LAPSED | 03-6475-F | HILLSBOROUGH CIR. CT. CIV. DIV | 2003-08-22 | 2008-09-08 | $75119.37 | HOOKER FURNITURE CORP., P.O. DRAWER 5929, HIGH POINT, NC 27262 |
J03900006147 | LAPSED | 03-11463-CC-L | HILLSBOROUGH CO CRT CIVIL DIV | 2003-07-21 | 2008-08-25 | $6520.18 | HARDEN FURNITURE COMPANY, INC, PO DRAWER 5929, HIGH POINT, NC 27262 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-02-13 |
ANNUAL REPORT | 1997-03-05 |
ANNUAL REPORT | 1996-03-06 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State