Search icon

GOLDEN TOUCH WOOD FLOORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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