Search icon

GOLDEN INN, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN INN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2011 (14 years ago)
Document Number: P01000035258
FEI/EIN Number 593719772

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

Address: 23042 SR 54, LUTZ, FL, 33549
Mail Address: 23042 SR 54, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lin Yan Hua Manager 23042 State Rd 54, Lutz, FL, 33549
Ni Bin Agent 23042 SR 54, LUTZ, FL, 33549
Ni Bin President 23042 SR 54, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098238 AYOKI JAPAN ACTIVE 2021-07-28 2026-12-31 - 23042 SR 54, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-28 Ni, Bin -
REINSTATEMENT 2011-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State