Entity Name: | GOLDEN WORKS OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN WORKS OF NAPLES, 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: | 05 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2011 (14 years ago) |
Document Number: | P05000109268 |
FEI/EIN Number |
203267520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 CYPRESS WAY E, #E4, NAPLES, FL, 34110, US |
Mail Address: | 124 CYPRESS WAY E, #E4, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOBODA FRANTISEK | President | 124 CYPRESS WAY E, #E4, NAPLES, FL, 34110 |
VANKO MARIAN | Director | 1530 31ST ST SW, NAPLES, FL, 34117 |
CAMBAL PETER | Agent | 1101 ROSEMARY CT, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 124 CYPRESS WAY E, #E4, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 124 CYPRESS WAY E, #E4, NAPLES, FL 34110 | - |
AMENDMENT | 2011-09-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 1101 ROSEMARY CT, # A-102, NAPLES, FL 34103 | - |
AMENDMENT | 2005-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State