Search icon

GOLDEN EAGLE CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN EAGLE CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN EAGLE CLEANING SERVICES, 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: 08 Aug 2000 (25 years ago)
Date of dissolution: 04 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2006 (19 years ago)
Document Number: P00000074861
FEI/EIN Number 651033026

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

Address: 1228 S.W. 3RD STREET, MIAMI, FL, 33130
Mail Address: P.O. BOX 521066, MIAMI, FL, 33152
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA LUZ A Agent 1228 SW 3 AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-04 - -
CANCEL ADM DISS/REV 2005-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-12-16 1228 S.W. 3RD STREET, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-16 1228 S.W. 3RD STREET, MIAMI, FL 33130 -
AMENDMENT 2003-11-26 - -
AMENDMENT 2001-07-02 - -
AMENDMENT AND NAME CHANGE 2001-05-01 GOLDEN EAGLE CLEANING SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900002147 LAPSED 04-14195 CC 23 (01) MIAMI-DADE COUNTY COURT 2005-01-07 2010-01-31 $11886.90 UNISOURCE WORLDWIDE, INC., 6600 GOVERNORS LAKE PARKWAY, NORCROSS, GA 30071

Documents

Name Date
Reg. Agent Resignation 2006-01-04
Off/Dir Resignation 2006-01-04
Voluntary Dissolution 2006-01-04
REINSTATEMENT 2005-08-09
Amendment 2003-11-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11
Amendment 2001-07-02
Amendment and Name Change 2001-05-01
ANNUAL REPORT 2001-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State