Search icon

GOLDSTEIN FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDSTEIN FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDSTEIN FAMILY ENTERPRISES, 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: 24 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000008963
FEI/EIN Number 261930777

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

Address: 6916 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, US
Mail Address: 6916 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN ROBIN L Director 6916 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496
WASCH JOSEPH C Agent 2500 North Military Trail, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 2500 North Military Trail, 100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-10 6916 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2010-01-10 6916 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2009-02-19 WASCH, JOSEPH C -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State