Search icon

GOLDEN TOUCH RESTAURANT AND BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN TOUCH RESTAURANT AND BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN TOUCH RESTAURANT AND BAKERY, 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: 18 Jun 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000067260
FEI/EIN Number 020635947

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

Address: 9310 N. FLORIDA AVE., TAMPA, FL, 33612
Mail Address: 7229 WAREHAM DR., TAMPA, FL, 33647
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS HUBERT Director 7229 WAREHAM DRIVE, TAMPA, FL, 33647
LEWIS HORTENSE Director 7229 WAREHAM DRIVE, TAMPA, FL, 33647
LEWIS HORTENSE Secretary 7229 WAREHAM DRIVE, TAMPA, FL, 33647
LEWIS HORTENSE Treasurer 7229 WAREHAM DRIVE, TAMPA, FL, 33647
LEWIS HUBERT Agent 7229 WAREHAM DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 9310 N. FLORIDA AVE., TAMPA, FL 33612 -
AMENDMENT 2004-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-20 7229 WAREHAM DR, STE 1, TAMPA, FL 33647 -
REINSTATEMENT 2004-02-20 - -
REGISTERED AGENT NAME CHANGED 2004-02-20 LEWIS, HUBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000200573 ACTIVE 1000000133694 HILLSBOROU 2009-08-06 2030-02-16 $ 4,575.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000141488 ACTIVE 1000000121732 HILLSBOROU 2009-05-18 2030-02-16 $ 6,253.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000141496 TERMINATED 1000000121733 HILLSBOROU 2009-05-18 2030-02-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000141504 ACTIVE 1000000121734 HILLSBOROU 2009-05-18 2030-02-16 $ 20,314.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000008640 ACTIVE 1000000068138 018328 001496 2007-12-19 2028-01-09 $ 2,176.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000140890 ACTIVE 1000000049561 17733 001710 2007-05-04 2027-05-09 $ 5,467.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06900012387 LAPSED 01-2005-CC-1056 ALACHUA CTY CRT CIVIL DIV 2006-08-08 2011-08-23 $7054.14 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-02-20
Amendment 2004-02-20
Amendment 2003-05-29
Domestic Profit 2002-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State