Search icon

GOLDIE MAE RUPE CLEANING INC - Florida Company Profile

Company Details

Entity Name: GOLDIE MAE RUPE CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDIE MAE RUPE CLEANING 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000035766
FEI/EIN Number 200783568

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

Address: 9860 OLIVER AVE, HASTINGS, FL, 32145
Mail Address: P.O. BOX 145, HASTINGS, FL, 32145
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUPE GOLDIE M President 9860 OLIVER AVE, HASTINGS, FL, 32145
OARY BRANDI R Vice President 109 MINK DR, PALATKA, FL, 32177
RUPE GOLDIE M Agent 9860 OLIVER AVE, HASTINGS, FL, 32145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 9860 OLIVER AVE, HASTINGS, FL 32145 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 9860 OLIVER AVE, HASTINGS, FL 32145 -
CANCEL ADM DISS/REV 2008-02-15 - -
CHANGE OF MAILING ADDRESS 2008-02-15 9860 OLIVER AVE, HASTINGS, FL 32145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163511 ACTIVE 1000000737878 ST JOHNS 2017-03-15 2027-03-24 $ 2,976.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-05-20
REINSTATEMENT 2008-02-15
ANNUAL REPORT 2006-05-12
REINSTATEMENT 2005-10-31
Domestic Profit 2004-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State