Search icon

GOLDINGER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDINGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDINGER ENTERPRISES, 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000057818
FEI/EIN Number 651113231

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

Address: 5415 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US
Mail Address: 5415 N. UNIVERSITY, FORT LAUDERDALE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDINGER GAVIN Treasurer 19261 NW 13 ST, PEMBROKE PINES, FL, 33029
GOLDINGER VANINA Vice President 10325 SW 92 ST, MIAMI, FL, 33176
RETZ STANLEY Agent 1415 SOUTH WASHINGTON AVENUE, TUTUSVILLE, FL, 32780
GOLDINGER MONIQUE Secretary 10325 S.W. 92ND ST., MIAMI, FL, 33176
GOLDINGER MONIQUE Director 10325 S.W. 92ND ST., MIAMI, FL, 33176
GOLDINGER GAVIN President 19261 NW 13 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-22 1415 SOUTH WASHINGTON AVENUE, TUTUSVILLE, FL 32780 -
CANCEL ADM DISS/REV 2004-11-22 - -
REGISTERED AGENT NAME CHANGED 2004-11-22 RETZ, STANLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-25 5415 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 5415 N UNIVERSITY DR, LAUDERHILL, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000130554 TERMINATED 1000000028270 42184 279 2006-06-09 2011-06-14 $ 20,343.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-11-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-20
Domestic Profit 2001-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State