Search icon

E.K. GOLDEN BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: E.K. GOLDEN BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.K. GOLDEN BUILDERS 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: 15 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000110858
FEI/EIN Number 431978629

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

Address: 10884 S Runway Circle, Glen St Mary, FL, 32040, US
Mail Address: 10884 S Runway Circle, Glen St Mary, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN ELVIS K President 10884 S Runway Circle, Glen St Mary, FL, 32040
GOLDEN ELVIS K Agent 10884 S Runway Circle, Glen St Mary, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 10884 S Runway Circle, Glen St Mary, FL 32040 -
CHANGE OF MAILING ADDRESS 2022-04-26 10884 S Runway Circle, Glen St Mary, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 10884 S Runway Circle, Glen St Mary, FL 32040 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State