Entity Name: | GOLDEN RESCUE IN NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 10 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | N04000006092 |
FEI/EIN Number |
201287704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1826 IVY POINTE CT., NAPLES, FL, 34109, US |
Mail Address: | 1826 IVY POINTE COURT, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METRO MARY ELLEN | President | 1826 IVY POINTE COURT, NAPLES, FL, 34109 |
METRO MARY ELLEN | Director | 1826 IVY POINTE COURT, NAPLES, FL, 34109 |
MARTIN MARCIA | Director | PO BOX 245, GOODLAND, FL, 34140 |
HAY LINC | Director | 2252 SHADOW LAKES DR., SARASOTA, FL, 34240 |
MACALISTER COLLEEN J | Agent | 5061 Napoli Dr., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 5061 Napoli Dr., NAPLES, FL 34103 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | MACALISTER, COLLEEN J | - |
REINSTATEMENT | 2010-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-30 | 1826 IVY POINTE CT., NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 1826 IVY POINTE CT., NAPLES, FL 34109 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State