Entity Name: | GOLDEN TOP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN TOP CORPORATION 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: | 07 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | P06000050598 |
FEI/EIN Number |
204679105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4885 61st Court, VERO BEACH, FL, 32967, US |
Mail Address: | 4885 61st Court, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMAS RICARDO | President | 4885 61st Court, VERO BEACH, FL, 32967 |
ITEN CRISTIANE | Vice President | 8375 104TH AV, VERO BEACH, FL, 32967 |
Simas Ricardo | Agent | 4885 61st Court, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 4885 61st Court, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 4885 61st Court, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 4885 61st Court, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Simas, Ricardo | - |
AMENDMENT | 2011-08-31 | - | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000853892 | TERMINATED | 1000000185002 | INDIAN RIV | 2010-08-16 | 2030-08-18 | $ 580.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
Amendment | 2022-05-10 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State