Entity Name: | GOLDING UNITED FISHHAWK II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDING UNITED FISHHAWK II, 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: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P02000029850 |
FEI/EIN Number |
020564599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 N. Howard Ave., Tampa, FL, 33606, US |
Mail Address: | 204 N. Howard Ave., Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHER DAVID | Director | 204 N. Howard Ave., Tampa, FL, 33606 |
SSG COMMERCIAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-09 | SSG COMMERCIAL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 204 N. Howard Ave., Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 204 N. Howard Ave., Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 204 N. Howard Ave., Tampa, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State