Search icon

GOLDEN STREET-INK INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOLDEN STREET-INK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN STREET-INK INCORPORATED 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: 19 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000068110
FEI/EIN Number 383653518

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

Address: 2251 NW 34TH AVE, LAUDERDALE LAKES, FL, 33311
Mail Address: 2251 NW 34TH AVE, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLE RUPERT B President 2251 NW 34TH AVE, LAUDERDALE LAKES, FL, 33311
GAYLE LORNA E Vice President 2251 NW 34TH AVE, LAUDERDALE LAKES, FL, 33311
GAYLE RUPERT Agent 2251 NW 34 AVENUE, LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-20 2251 NW 34 AVENUE, LAUDERDALE, FL 33311 -
CANCEL ADM DISS/REV 2003-10-20 - -
REGISTERED AGENT NAME CHANGED 2003-10-20 GAYLE, RUPERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2009-09-10
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-25
REINSTATEMENT 2003-10-20
Domestic Profit 2002-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State