Search icon

GOLDWIN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GOLDWIN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDWIN REALTY, 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: 27 May 2003 (22 years ago)
Date of dissolution: 08 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: P03000060951
FEI/EIN Number 562382651

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

Address: 4699 NORTH STATE RD 7, Z, TAMARAC, FL, 33319
Mail Address: 4699 NORTH STATE RD 7, Z, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON SHERRON H Director 1128-101 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
WILKINSON SHERRON H President 1128-101 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
WILKINSON SHERRON H Agent 4699 NORTH STATE RD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4699 NORTH STATE RD 7, Z, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2011-04-20 4699 NORTH STATE RD 7, Z, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4699 NORTH STATE RD 7, Z, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2006-04-20 WILKINSON, SHERRON H -

Court Cases

Title Case Number Docket Date Status
SHERRON H. WILKINSON, Appellant(s) v. U.S. BANK NATIONAL TRUST ASSOCIATION, et al., Appellee(s). 4D2024-2247 2024-09-04 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA010709

Parties

Name Sherron H. Wilkinson
Role Appellant
Status Active
Representations Ray Garcia, Nataline Garcia
Name U.S. Bank National Trust Association
Role Appellee
Status Active
Representations Benjamin Brown, Joseph Kohn, Elizabeth Hazelbaker, Reed Franklin Baker
Name CALOOSA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jennifer M Cunha, Larry Tyson Cortez
Name GOLDWIN REALTY, INC.
Role Appellee
Status Active
Name Unknown Tenant
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Corrected Motion/Request For Extension Of Time And Corrected Only As To Removal Of A Case Number
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2979 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail --Goldwin Realty Inc. Return to Sender
Docket Date 2024-10-01
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Stay
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Stay
On Behalf Of U.S. Bank National Trust Association
Docket Date 2024-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sherron H. Wilkinson
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Trust Association
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 11, 2024 directions to clerk is stricken without prejudice to filing with the clerk of the lower tribunal.
View View File
Docket Date 2024-09-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Directions to Clerk
Docket Date 2024-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 25, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that Appellant's November 21, 2024 motion is denied as moot.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherron H. Wilkinson
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-02
Type Order
Subtype Order on Motion to Stay
Description ORDERED that appellant's September 12, 2024 motion to stay is treated as a motion for review. Further, ORDERED that appellant's September 24, 2024 amended notice of appeal is treated as a motion to supplement the September 12, 2024 motion for review, and is stricken as unauthorized. ORDERED that, upon consideration of appellee's October 1, 2024 response, appellant's September 12, 2024 motion for review is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013) ("A party seeking to stay the lower tribunal order pending appeal should demonstrate a likelihood of prevailing on appeal, irreparable harm to movant if the motion is not granted, or a showing that a stay would be in the public interest.").
View View File
Docket Date 2024-09-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 27, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-08
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State