Search icon

GOLDENEAST PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: GOLDENEAST PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDENEAST PROPERTIES 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: 16 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000077314
FEI/EIN Number 650116432

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

Address: 10247 Boca woods Lane, Boca Raton, FL, 33428, US
Mail Address: P O BOX 2099, BOCA RATON, FL, 33427
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADKAY RUSS Director POST OFFICE BOX 2099, BOCA RATON, FL, 33427
RADKAY RUSS Agent 10247 Boca woods Lane, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 10247 Boca woods Lane, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 10247 Boca woods Lane, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2011-04-11 10247 Boca woods Lane, Boca Raton, FL 33428 -
NAME CHANGE AMENDMENT 2010-08-18 GOLDENEAST PROPERTIES INC -

Documents

Name Date
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State