Search icon

GOLDEN FLOORING CONTRACTOR, CORP.

Company Details

Entity Name: GOLDEN FLOORING CONTRACTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000091047
FEI/EIN Number 203052963
Address: 5281 SW 133 Ave, Miramar, FL, 33027, US
Mail Address: 5281 SW 133 Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CUNILL RIGOBERTO L Agent 5281 SW 133 Ave, Miramar, FL, 33027

President

Name Role Address
CUNILL RIGOBERTO L President 5281 SW 133 Ave, Miramar, FL, 33027

Vice President

Name Role Address
CUNILL OMAIDA Vice President 5281 SW 133 Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037655 OMAIDA TECH EXPIRED 2017-04-08 2022-12-31 No data 5281 SW 133 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 5281 SW 133 Ave, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-02-05 5281 SW 133 Ave, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 5281 SW 133 Ave, Miramar, FL 33027 No data
REINSTATEMENT 2011-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2007-03-05 GOLDEN FLOORING CONTRACTOR, CORP. No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State