Search icon

GOLDA, ENTERPRISES, INC. - Florida Company Profile

Company Details

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

GOLDA, 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000000341
FEI/EIN Number 300027398

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

Address: 6300 S. FALL CIRCLE DR., 105, LAUDERHILL, FL, 33319
Mail Address: 6300 S FALLS CIRCLE DR., 105, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK GOLDA Manager 6300 S. FALL CIRCLE DR. #105, LAUDERHILL, FL, 33319
MURDOCK GOLDA Agent 6300 S. FALLS CIRCLE DR., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-19 6300 S. FALL CIRCLE DR., 105, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 6300 S. FALL CIRCLE DR., 105, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 6300 S. FALLS CIRCLE DR., 105, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State