Entity Name: | JOE GOLDSMITH CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2009 (15 years ago) |
Document Number: | M69257 |
FEI/EIN Number | 59-2884920 |
Address: | 3240 GALLOWAY RD, LAKELAND, FL 33810 |
Mail Address: | 3240 GALLOWAY RD, LAKELAND, FL 33810 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOE GOLDSMITH CONSTRUCTION 401(K) PLAN | 2023 | 592884920 | 2024-08-31 | JOE GOLDSMITH CONSTRUCTION, INC. | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-31 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3523592693 |
Plan sponsor’s address | 3240 N. GALLOWAY ROAD, LAKELAND, FL, 33810 |
Signature of
Role | Plan administrator |
Date | 2023-09-24 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GOLDSMITH, CINDY T | Agent | 3240 GALLOWAY RD, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
GOLDSMITH, JOE C | President | 118 LAKE GIBSON LN, LAKELAND, FL |
Name | Role | Address |
---|---|---|
GOLDSMITH, JOE C | Director | 118 LAKE GIBSON LN, LAKELAND, FL |
GOLDSMITH, CINDY T | Director | 118 LAKE GIBSON LN, LAKELAND, FL |
Name | Role | Address |
---|---|---|
GOLDSMITH, CINDY T | Secretary | 118 LAKE GIBSON LN, LAKELAND, FL |
Name | Role | Address |
---|---|---|
GOLDSMITH, CINDY T | Treasurer | 118 LAKE GIBSON LN, LAKELAND, FL |
Name | Role | Address |
---|---|---|
GOLDSMITH, TAYLOR J | Vice President | 733 WINFREE AVE, LAKELAND, FL 33801 |
GOLDSMITH, LEVI | Vice President | 3212 HAWKS RIDGE DR, LAKELAND, FL 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000067304 | DREAMSCAPES OUTDOOR LIVING AND DESIGN | ACTIVE | 2017-06-19 | 2027-12-31 | No data | 3240 NORTH GALLOWAY RD, LAKELAND, FL, 33810 |
G15000011541 | GOLDSMITH HOSPITALITY | ACTIVE | 2015-02-02 | 2025-12-31 | No data | 3240 N. GALLOWAY ROAD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2009-10-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 3240 GALLOWAY RD, LAKELAND, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-10 | 3240 GALLOWAY RD, LAKELAND, FL 33810 | No data |
REGISTERED AGENT NAME CHANGED | 2004-07-14 | GOLDSMITH, CINDY T | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-27 | 3240 GALLOWAY RD, LAKELAND, FL 33810 | No data |
EVENT CONVERTED TO NOTES | 1992-07-09 | No data | No data |
NAME CHANGE AMENDMENT | 1992-07-09 | JOE GOLDSMITH CONSTRUCTION, INC. | No data |
NAME CHANGE AMENDMENT | 1990-05-21 | ACE CONCRETE & MASONRY, INC. | No data |
NAME CHANGE AMENDMENT | 1988-05-04 | ACE SITE WORK & CONCRETE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000870221 | TERMINATED | 1000000497636 | POLK | 2013-04-24 | 2033-05-03 | $ 1,015.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State