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 |
Name | Role | Address |
---|---|---|
RAMCHAND RAVI | Agent | 167 north highway 27, clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Ramchand Ravi | President | 167 north highway 27, clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Ramchand Ravi | Director | 167 north highway 27, clermont, FL, 34711 |
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 |
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 |
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 |
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