Search icon

GOLDEN HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN HOME BUILDERS, 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: 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: 17 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2009 (16 years ago)
Document Number: P07000059264
FEI/EIN Number 260213134

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

Address: 361 17th Street SW, Naples, FL, 34117, US
Mail Address: 361 17th Street SW, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNCAL NILO I President 361 17th Street SW, Naples, FL, 34117
Juncal Kevin I Vice President 361 17th Street SW, Naples, FL, 34117
JUNCAL NILO I Agent 361 17th Street SW, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 361 17th Street SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2019-02-06 361 17th Street SW, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 361 17th Street SW, Naples, FL 34117 -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State