Search icon

GOLDEN GATE PLUMBING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN GATE PLUMBING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN GATE PLUMBING, 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: 12 Jul 2006 (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: P06000092496
FEI/EIN Number 205203876

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

Address: 1298 SE 9CT, HIALEAH, FL, 33010
Mail Address: 1298 SE 9CT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAVIER President 1298 SE 9 CT, HIALEAH, FL, 33010
RODRIGUEZ JAVIER Secretary 1298 SE 9 CT, HIALEAH, FL, 33010
RODRIGUEZ JAVIER Director 1298 SE 9 CT, HIALEAH, FL, 33010
RODRIGUEZ JAVIER Agent 1298 SE 9CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1298 SE 9CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2009-03-23 1298 SE 9CT, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 1298 SE 9CT, HIALEAH, FL 33010 -
AMENDMENT 2007-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001009415 LAPSED 1000000412108 MIAMI-DADE 2013-05-20 2023-05-29 $ 2,836.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000322047 ACTIVE 1000000156214 DADE 2010-01-11 2030-02-16 $ 2,447.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000931003 LAPSED 07-369-D7 LEON 2008-04-16 2015-09-22 $2,757.33 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-21
Amendment 2007-11-20
ANNUAL REPORT 2007-01-31
Domestic Profit 2006-07-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State