Search icon

GOLDEN APPLE TUTORS INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN APPLE TUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN APPLE TUTORS 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P06000127193
FEI/EIN Number 861175740

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

Address: 8425 MENTEITH TERRACE, MIAMI LAKES, FL, 33016, US
Mail Address: 8425 MENTEITH TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CHRISTINA President 8425 MENTEITH TERRACE, MIAMI LAKES, FL, 33016
LOPEZ CHRISTINA Agent 8425 Menteith Terrace, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 8425 Menteith Terrace, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 8425 MENTEITH TERRACE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-05-16 8425 MENTEITH TERRACE, MIAMI LAKES, FL 33016 -
AMENDMENT 2013-10-21 - -
REGISTERED AGENT NAME CHANGED 2013-10-21 LOPEZ, CHRISTINA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State