Search icon

GOLDEN OAK HOMES, INC.

Company Details

Entity Name: GOLDEN OAK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000049894
FEI/EIN Number 593652284
Address: 2901 58TH AVENUE N., SUITE 1, ST. PETERSBURG, FL, 33714
Mail Address: 2901 58TH AVENUE N., SUITE 1, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN WILLIAM J Agent 2901 58TH AVENUE N., ST. PETERSBURG, FL, 33714

President

Name Role Address
DONOVAN WILLIAM J President 515 APPIAN WAY NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-25 DONOVAN, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 2901 58TH AVENUE N., ST. PETERSBURG, FL 33714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799638 TERMINATED 1000000314756 PINELLAS 2012-10-24 2022-10-31 $ 2,137.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000578101 TERMINATED 1000000171914 PINELLAS 2010-05-06 2030-05-12 $ 3,241.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
WILLIAM DONOVAN, ET AL., VS DEBORAH TOMKO 2D2014-0618 2014-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010CA009245XXCICI

Parties

Name FREEDOM PROCESSING SERVICES, I
Role Appellant
Status Active
Name GOLDEN OAK HOMES, INC.
Role Appellant
Status Active
Name MARLEY VENTURES, INC.
Role Appellant
Status Active
Name WILLIAM DONOVAN
Role Appellant
Status Active
Representations KERRY H. BROWN, ESQ.
Name DEBORAH TOMKO
Role Appellee
Status Active
Representations R. TODD BURBINE, ESQ., DAMIAN G. WALDMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-relinq period concluded AA shall file notice of VD
Docket Date 2014-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-06-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT-AA stat rpt overdue/AA shall provide stat rpt
Docket Date 2014-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-relinquishment period extended
Docket Date 2014-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-03-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ gat-from AA
Docket Date 2014-02-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jurisdiction relinquished/tic GT
Docket Date 2014-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-02-17
Type Response
Subtype Response
Description RESPONSE ~ regarding jurisdiction
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-02-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM DONOVAN
Docket Date 2014-02-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-08-19
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-03
Domestic Profit 2000-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State