Search icon

THE GOLDEN AWNING & SIGN CORP - Florida Company Profile

Company Details

Entity Name: THE GOLDEN AWNING & SIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOLDEN AWNING & SIGN CORP 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: 13 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000131938
FEI/EIN Number 113831665

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

Address: 1620 W 33 PL, HIALEAH, FL, 33012
Mail Address: 1620 W 33 PL, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORRELL DAVID President 1325 SW 7TH ST, MIAMI, FL, 33135
BORRELL DAVID Agent 1325 SW 7TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-03-31 1620 W 33 PL, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 1620 W 33 PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1325 SW 7TH ST, MIAMI, FL 33135 -
REINSTATEMENT 2011-01-04 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 BORRELL, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000539631 LAPSED 15-20354-CIV-MARTINEZ/GOODMAN USDC SOUTHERN DISTRICT FLORIDA 2015-03-25 2020-05-05 $17970.30 JERVIS DE ARMAS VEIEGA, 4436 NW 200 STREET, MIAMI GARDENS, FLORIDA 33055

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-31
REINSTATEMENT 2011-01-04
ANNUAL REPORT 2009-03-06
REINSTATEMENT 2008-10-27
Domestic Profit 2007-12-13

Date of last update: 03 May 2025

Sources: Florida Department of State