Entity Name: | GOLDEN ORIENT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 2019 (5 years ago) |
Document Number: | P08000032649 |
FEI/EIN Number | 262270089 |
Address: | 202 Ferry Road SE, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 156 RAINBOW DR NW, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN JOANILLA | Agent | 156 RAINBOW DR NW, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
GOLDEN KEITH A | Secretary | 156 RAINBOW DR NW, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
GOLDEN JOANILLA | President | 156 RAINBOW DR NW, FORT WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000073952 | NELLIES LUMPIA FWB | ACTIVE | 2019-07-05 | 2029-12-31 | No data | 156 RAINBOW DR NW, FORT WALTON BEACH, FL, 32548 |
G12000089001 | NELLIES LUMPIA ON WHEELS | EXPIRED | 2012-09-10 | 2017-12-31 | No data | 719 MAJESTIC PRINCE CT, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 202 Ferry Road SE, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 202 Ferry Road SE, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 156 RAINBOW DR NW, FORT WALTON BEACH, FL 32548 | No data |
AMENDMENT | 2019-09-11 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-11 |
Amendment | 2019-09-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-05-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State