Entity Name: | GOLDEN CLASSICS OF CLEARWATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN CLASSICS OF CLEARWATER, 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: | 12 Jan 2006 (19 years ago) |
Document Number: | P06000006955 |
FEI/EIN Number |
204134439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 CALUMET STREET, CLEARWATER, FL, 33765, US |
Mail Address: | 1912 CALUMET STREET, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWCOMBE DANIEL R | President | 1912 CALUMET STREET, CLEARWATER, FL, 33765 |
NEWCOMBE DANIEL R | Secretary | 1912 CALUMET STREET, CLEARWATER, FL, 33765 |
NEWCOMBE DANIEL R | Agent | 1912 CALUMET STREET, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 1912 CALUMET STREET, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1912 CALUMET STREET, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 1912 CALUMET STREET, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | NEWCOMBE, DANIEL R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State