Search icon

GOLAN ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: GOLAN ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLAN ENGINEERING, 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: 29 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2009 (16 years ago)
Document Number: P04000070213
FEI/EIN Number 650529153

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

Address: 2711 CYPRESS MNR, Weston, FL, 33332, US
Mail Address: 2711 CYPRESS MNR, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEHAMKIN GIL J President 83 Seagate Blvd, Key Largo, FL, 33037
NEHAMKIN GIL J Secretary 83 Seagate Blvd, Key Largo, FL, 33037
NEHAMKIN GIL J Treasurer 83 Seagate Blvd, Key Largo, FL, 33037
NEHAMKIN GIL J Agent 2711 CYPRESS MNR, Weston, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 2711 CYPRESS MNR, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-03-29 2711 CYPRESS MNR, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2711 CYPRESS MNR, Weston, FL 33332 -
CANCEL ADM DISS/REV 2009-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State