Entity Name: | GOLDEN TOUCH WOOD FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN TOUCH WOOD FLOORS, 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: | 01 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (14 years ago) |
Document Number: | P04000056966 |
FEI/EIN Number |
200965167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 N.E 178 ST, N MIAMI BCH, FL, 33162, US |
Mail Address: | 1395 N.E 178 ST, N MIAMI BCH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ LUIS E | President | 1395 N.E 178 ST, N MIAMI BCH, FL, 33162 |
ALVAREZ LUIS E | Agent | 1395 N.E 178 ST, N MIAMI BCH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-19 | 1395 N.E 178 ST, N MIAMI BCH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-19 | 1395 N.E 178 ST, N MIAMI BCH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-19 | ALVAREZ, LUIS E. | - |
CHANGE OF MAILING ADDRESS | 2022-02-19 | 1395 N.E 178 ST, N MIAMI BCH, FL 33162 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State