Search icon

THE GOLDEN PIG, INC. - Florida Company Profile

Company Details

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

THE GOLDEN PIG, 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: 09 Jul 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M17762
FEI/EIN Number 592552892

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

Address: 2717 N.W. 34TH STREET, MIAMI, FL, 33142
Mail Address: 2717 N.W. 34TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO CARMEN I Director 2717 N.W. 34TH STREET, MIAMI, FL, 33142
CORDERO CARMEN I Agent 2717 N.W. 34TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-20 CORDERO, CARMEN IPRES -
AMENDMENT 2002-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 2717 N.W. 34TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2002-03-25 2717 N.W. 34TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 2717 N.W. 34TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-17
Amendment 2002-03-25
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State