Entity Name: | GOLDEN SLUMBERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Sep 2004 (20 years ago) |
Document Number: | P04000132229 |
FEI/EIN Number | 342017425 |
Address: | 10959 CAUSEWAY BLVD., BRANDON, FL, 33511, US |
Mail Address: | 10959 CAUSEWAY BLVD., BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Rob | Agent | 6504 Bayshore Blvd., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
JOHNSON ROB | President | 6504 Bayshore Blvd., Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
JOHNSON ROB | Secretary | 6504 Bayshore Blvd., Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
JOHNSON ROB | Director | 6504 Bayshore Blvd., Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-13 | Johnson, Rob | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 6504 Bayshore Blvd., TAMPA, FL 33611 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-03 | 10959 CAUSEWAY BLVD., BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-03 | 10959 CAUSEWAY BLVD., BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State