Search icon

GOLDEN PLUMBING, INC. - Florida Company Profile

Company Details

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

GOLDEN PLUMBING, 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: 19 Jul 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L88086
FEI/EIN Number 593021836

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

Address: 5051 40TH STREET NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 5051 40TH STREET NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTINGLY, JAMES I. President 5051 40TH STREET N., ST. PETERSBURG, FL
MATTINGLY, JAMES I. Director 5051 40TH STREET N., ST. PETERSBURG, FL
MATTINGLY, ALMA G. Secretary 5051 40TH STREET N., ST. PETERSBURG, FL
MATTINGLY, ALMA G. Treasurer 5051 40TH STREET N., ST. PETERSBURG, FL
MATTINGLY, ALMA G. Director 5051 40TH STREET N., ST. PETERSBURG, FL
MATTINGLY, JAMES I. Agent 5051 40TH STREET NORTH, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State