Search icon

GOLDEN CLASSICS OF CLEARWATER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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