Search icon

GOLDEN VENTURES, INC.

Company Details

Entity Name: GOLDEN VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000091406
FEI/EIN Number 593673614
Address: 4201 Bayshore Blvd, TAMPA, FL, 33611, US
Mail Address: 4201 Bayshore BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDEN DAWN Agent 4201 BAYSHORE BLVD, TAMPA, FL, 33611

President

Name Role Address
GOLDEN DAWN President 4201 BAYSHORE BLVD #502, TAMPA, FL, 33611

Vice President

Name Role Address
GOLDEN CLIFFORD Vice President 4201 BAYSHORE BLVD #502, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000123306 MARATHON HOME WATCH ACTIVE 2021-09-18 2026-12-31 No data PO BOX 510108, KEY COLONY BEACH, FL, 33051
G20000001471 PMO SOURCING ACTIVE 2020-01-04 2025-12-31 No data 4201 BAYSHORE BLVD, UNIT 502, TAMPA, FL, 33611
G16000076342 SECURITY MATTERS USA EXPIRED 2016-07-30 2021-12-31 No data 4201 BAYSHORE BLVD, UNIT 502, TAMPA, FL, 33611
G12000011416 GOLDEN STORAGE EXPIRED 2012-02-02 2017-12-31 No data 4207 WEST MARTIN LUTHER KING BLVD., TAMPA, FL, 33614
G10000075142 GVI SECURITY GROUP EXPIRED 2010-08-15 2015-12-31 No data 4201 BAYSHORE BLVD. #502, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-17 4201 Bayshore Blvd, 502, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2013-08-17 4201 Bayshore Blvd, 502, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-13 4201 BAYSHORE BLVD, 502, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-12
AMENDED ANNUAL REPORT 2013-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State