Search icon

GOLDEN TOP CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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