Search icon

GOLDEN PHOENIX INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN PHOENIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN PHOENIX 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: 25 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000009310
FEI/EIN Number 320237344

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

Address: 1025 NW 22 AVE, #B304, BOYNTON BEACH, FL, 33426
Mail Address: 1025 NW 22 AVE, #B304, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN SONG President 2411 NW 5TH STREET, APT 27, BOYNTON BEACH, FL, 33426
YANG EYUN Vice President 2411 NW 5TH STREET APT 27, BOYNTON BEACH, FL, 33426
CHEN SONG Agent 2411 NW 5TH STREET, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900293 GOLDEN PHOENIX RESTAURANT EXPIRED 2008-09-05 2013-12-31 - 9200 BELVEDERE ROAD SUITE 103, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State