Search icon

G. DONALD GOLDEN, P.A. - Florida Company Profile

Company Details

Entity Name: G. DONALD GOLDEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. DONALD GOLDEN, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: P02000077827
FEI/EIN Number 412051510

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

Address: 429 Lithia Pinecrest Rd., BRANDON, FL, 33511, US
Mail Address: 429 Lithia PInecrest Rd., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G. DONALD GOLDEN, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2022 412051510 2023-09-22 G. DONALD GOLDEN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8134138700
Plan sponsor’s address 429 LITHIA PINECREST RD, BRANDON, FL, 33527

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
G. DONALD GOLDEN, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2020 412051510 2021-10-07 G. DONALD GOLDEN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8134138700
Plan sponsor’s address 808 OAKFIELD DRIVE, SUITE A, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing G. DONALD GOLDEN
Valid signature Filed with authorized/valid electronic signature
G. DONALD GOLDEN, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2019 412051510 2020-10-12 G. DONALD GOLDEN, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 8134138700
Plan sponsor’s address 808 OAKFIELD DRIVE, SUITE A, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing G. DONALD GOLDEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOLDEN G. DONALD Director 5924 PARKSET DRIVE, LITHIA, FL, 33547
GOLDEN G D Agent 429 Lithia Pinecrest Rd., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021585 THE GOLDEN LAW GROUP ACTIVE 2020-02-18 2025-12-31 - 808 OAKFIELD DRIVE, SUITE A, BRANDON, FL, 33511
G08043900422 THE GOLDEN LAW GROUP EXPIRED 2008-02-08 2013-12-31 - 213 N. PARSONS AVENUE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 429 Lithia Pinecrest Rd., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-04-07 429 Lithia Pinecrest Rd., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 429 Lithia Pinecrest Rd., BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2007-10-10 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 GOLDEN, G DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143298308 2021-01-20 0455 PPS 808 Oakfield Dr Ste A, Brandon, FL, 33511-4923
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110200
Loan Approval Amount (current) 110200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4923
Project Congressional District FL-16
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110834.03
Forgiveness Paid Date 2021-08-24
3165487109 2020-04-11 0455 PPP 808 OAKFIELD DR Suite A, BRANDON, FL, 33511-4923
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110200
Loan Approval Amount (current) 110200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRANDON, HILLSBOROUGH, FL, 33511-4923
Project Congressional District FL-16
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111271.81
Forgiveness Paid Date 2021-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State