Search icon

GOLDEN GATE WINDOW & SCREEN, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE WINDOW & SCREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN GATE WINDOW & SCREEN, 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: 11 Apr 1988 (37 years ago)
Date of dissolution: 19 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2004 (21 years ago)
Document Number: M76013
FEI/EIN Number 650056952

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

Address: 1876 40TH TERRACE SW, NAPLES, FL, 34116, US
Mail Address: 1876 40TH TERRACE, S.W., NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS, ANN M. Agent 1876 40TH TERRACE SW, NAPLES, FL, 34116
MILLER THEODORE R Vice President 641 101ST AVENUE NORTH, NAPLES, FL, 34108
ANDREWS ANN President 641 101 AVE NO, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 1876 40TH TERRACE SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 1876 40TH TERRACE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 1998-05-06 1876 40TH TERRACE SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 1991-06-11 ANDREWS, ANN M. -

Documents

Name Date
Voluntary Dissolution 2004-07-19
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State