Search icon

GOLDEN SUPPORT CORP - Florida Company Profile

Company Details

Entity Name: GOLDEN SUPPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN SUPPORT CORP 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: 06 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: P03000063099
FEI/EIN Number 651192544

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

Address: 10396 W State Road 84, STE 112, Davie, FL, 33324, US
Mail Address: 10396 W State Road 84, STE 112, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO NELSON A President 6062 NW 118 Drive, Coral Springs, FL, 33076
GUERRERO MARISOL C Agent 4181 BRIARCLIFF CIR, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 10396 W State Road 84, STE 112, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-27 10396 W State Road 84, STE 112, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-04-29 GUERRERO, MARISOL C -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4181 BRIARCLIFF CIR, BOCA RATON, FL 33496 -
AMENDMENT 2004-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State