Search icon

JAMES B. GOLDEN, JR., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES B. GOLDEN, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES B. GOLDEN, JR., P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2005 (19 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: P05000161979
FEI/EIN Number 203909444

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

Address: 21587 BRIXHAM RUN LOOP, ESTERO, FL, 33928
Mail Address: 21587 BRIXHAM RUN LOOP, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN JAMES B President 21587 BRIXHAM RUN LOOP, ESTERO, FL, 33928
GOLDEN JAMES B Agent 21587 BRIXHAM RUN LOOP, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 - -
CHANGE OF MAILING ADDRESS 2010-01-07 21587 BRIXHAM RUN LOOP, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 21587 BRIXHAM RUN LOOP, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 21587 BRIXHAM RUN LOOP, ESTERO, FL 33928 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State