Search icon

GOLDONI SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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