Search icon

GOLDEN BAKERY INC - Florida Company Profile

Company Details

Entity Name: GOLDEN BAKERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN BAKERY 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000089016
FEI/EIN Number 260686462

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

Address: 12822 N. 56TH ST., TAMPA, FL, 33617, US
Mail Address: 12822 N. 56TH ST., TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSABAGH AHMAD Secretary 12822 N. 56TH ST., TAMPA, FL, 33617
KARKACHLE HOUDA President 12822 N 56TH ST, TAMPA, FL, 33617
ALSABAGH AHMAD Agent 12822 N. 56TH ST., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 12822 N. 56TH ST., TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2013-04-22 ALSABAGH, AHMAD -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 12822 N. 56TH ST., TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2012-03-28 12822 N. 56TH ST., TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
Amendment 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State