Search icon

GOLDEN OPPORTUNITY TRUCK AND AUTO ACCESSORIES INC - Florida Company Profile

Company Details

Entity Name: GOLDEN OPPORTUNITY TRUCK AND AUTO ACCESSORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN OPPORTUNITY TRUCK AND AUTO ACCESSORIES 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: 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000167475
FEI/EIN Number 204052023

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

Address: 45 COVEWOOD CT, MARCO ISLAND, FL, 34145, US
Mail Address: 45 COVEWOOD CT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROARTY KEVIN President 45 COVEWOOD CT, MARCO ISLAND, FL, 34145
ROARTY KEVIN Director 45 COVEWOOD CT, MARCO ISLAND, FL, 34145
ROARTY TIFFANY Vice President 45 COVEWOOD CT, MARCO ISLAND, FL, 34145
ROARTY TIFFANY Director 45 COVEWOOD CT, MARCO ISLAND, FL, 34145
ROARTY KEVIN Agent 45 COVEWOOD CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000429785 LAPSED 18-CA-2419 TWENTIETH JUDICIAL CIRCUIT 2019-04-12 2024-06-21 $32,001.00 LORI-ANNE I. IRONS, 422 WEST STREET, NAPLES, FL 34108
J14000846955 LAPSED 1000000619058 COLLIER 2014-04-24 2024-08-01 $ 1,188.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000690759 TERMINATED 1000000614283 COLLIER 2014-04-23 2034-05-29 $ 3,506.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000250129 TERMINATED 1000000256532 COLLIER 2012-03-22 2022-04-06 $ 980.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000266927 TERMINATED 1000000258779 COLLIER 2012-03-21 2032-04-11 $ 332.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-07-17
Domestic Profit 2005-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State