Search icon

GOLDEN TOUCH ENTERPRISES USA, INC.

Company Details

Entity Name: GOLDEN TOUCH ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2000 (25 years ago)
Document Number: P00000006926
FEI/EIN Number 650975588
Address: 167 north highway 27, clermont, FL, 34711, US
Mail Address: 167 north highway 27, clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RAMCHAND RAVI Agent 167 north highway 27, clermont, FL, 34711

President

Name Role Address
Ramchand Ravi President 167 north highway 27, clermont, FL, 34711

Director

Name Role Address
Ramchand Ravi Director 167 north highway 27, clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021944 GOLDEN TOUCH JEWELRY ACTIVE 2016-02-29 2026-12-31 No data 167 NORTH HWY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 167 north highway 27, clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2017-01-14 167 north highway 27, clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 167 north highway 27, clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2009-02-22 RAMCHAND, RAVI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000198904 TERMINATED 1000000407740 LAKE 2012-12-06 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State