Search icon

GOLAZO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOLAZO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLAZO ENTERPRISES, 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000092559
FEI/EIN Number 650281699

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

Mail Address: 5079 N. DIXIE HWY, # 322, OAKLAND PARK, FL, 33334
Address: 5881 NE 21 DR., FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICIA BALLESTER Agent 5881 NE 21 DR., FORT LAUDERDALE, FL, 33308
BALLESTER RICARDO M President 5881 NE 21 DR., FORT LAUDERDALE, FL, 33308
BALLESTER RICARDO M Director 5881 NE 21 DR., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 5881 NE 21 DR., FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2010-05-01 5881 NE 21 DR., FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001634212 ACTIVE 1000000543518 BROWARD 2013-10-01 2033-11-07 $ 13,284.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001634220 TERMINATED 1000000543519 BROWARD 2013-10-01 2023-11-07 $ 3,094.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2015-08-07
Reg. Agent Resignation 2015-08-07
ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State