Search icon

GOLDEN TEMPLE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN TEMPLE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN TEMPLE 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: 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: 14 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: P03000053382
FEI/EIN Number 753115203

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

Address: 30911 Saffron ave, Eustis, FL, 32736, US
Mail Address: 30911 Saffron ave, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGIANO NIcholas S President 30911 Saffron ave, Eustis, FL, 32736
RUGGIANO NIcholas S Agent 30911 Saffron ave, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 30911 Saffron ave, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2022-03-30 30911 Saffron ave, Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2022-03-30 RUGGIANO, NIcholas S -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 30911 Saffron ave, Eustis, FL 32736 -
NAME CHANGE AMENDMENT 2021-09-30 GOLDEN TEMPLE BUILDERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000060736 (No Image Available) ACTIVE 1000001020445 SEMINOLE 2024-12-18 2035-01-29 $ 551.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000060736 ACTIVE 1000001020445 SEMINOLE 2024-12-18 2035-01-29 $ 551.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-12-11
AMENDED ANNUAL REPORT 2022-11-06
AMENDED ANNUAL REPORT 2022-09-13
AMENDED ANNUAL REPORT 2022-07-04
ANNUAL REPORT 2022-03-30
Name Change 2021-09-30
ANNUAL REPORT 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State