Search icon

GOLDEN EAGLE LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN EAGLE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN EAGLE LOGISTICS, 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: 23 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000049057
FEI/EIN Number 208905906

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

Address: 512 South Fourth Street, McComb, MS, 39648, US
Mail Address: 512 South Fourth Street, McComb, MS, 39648, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ YONY Vice President 5265 NW N DELWOOD DRIVE, PORT ST LUCIE, FL, 34986
LOPEZ YONY Director 5265 NW N DELWOOD DRIVE, PORT ST LUCIE, FL, 34986
DAVIS JAMES N President 5027 S.W. ELK RIVER COURT, PALM CITY, FL, 34990
DAVIS JAMES N Director 5027 S.W. ELK RIVER COURT, PALM CITY, FL, 34990
Chapman & Plymale Law, P.A. Agent 100 S.W. Albany Ave., Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037854 YONY'S TOWING EXPIRED 2010-04-28 2015-12-31 - 5265 NW N DELWOOD DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 100 S.W. Albany Ave., Suite 310, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 512 South Fourth Street, McComb, MS 39648 -
CHANGE OF MAILING ADDRESS 2013-09-20 512 South Fourth Street, McComb, MS 39648 -
REGISTERED AGENT NAME CHANGED 2013-09-20 Chapman & Plymale Law, P.A. -
NAME CHANGE AMENDMENT 2010-10-08 GOLDEN EAGLE LOGISTICS, INC. -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-06-24
ANNUAL REPORT 2011-01-26
Name Change 2010-10-08
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-15
Domestic Profit 2007-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State