Search icon

GOLDEN RULE HEATING & COOLING, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN RULE HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN RULE HEATING & COOLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2020 (5 years ago)
Document Number: P08000033886
FEI/EIN Number 262322805

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

Address: 5342 Clark Road, 1026, Sarasota, FL, 34233, US
Mail Address: 4760 Kenoska st, North port, FL, 34288, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METAYER ALIX President 4760 Kenoska st, North port, FL, 34288
METAYER ALIX Agent 4760 Kenoska st, North port, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 5342 Clark Road, 1026, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 4760 Kenoska st, North port, FL 34288 -
REINSTATEMENT 2020-05-03 - -
CHANGE OF MAILING ADDRESS 2020-05-03 5342 Clark Road, 1026, Sarasota, FL 34233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 METAYER, ALIX -
REINSTATEMENT 2015-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740561 ACTIVE 1000001020222 SARASOTA 2024-11-15 2034-11-20 $ 519.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000360404 ACTIVE 1000000959930 SARASOTA 2023-07-25 2033-08-02 $ 592.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000556896 TERMINATED 1000000938407 SARASOTA 2022-12-07 2032-12-14 $ 1,067.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000309621 ACTIVE 2020-CC-003177SC SARASOTA COUNTY, FLORIDA 2020-09-24 2025-10-05 $18539.75 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442
J12000823099 LAPSED 2011-CC-4915 MANATEE COUNTY COURT 2012-10-28 2017-11-06 $11,300.87 YELLOW BOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTIO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-17
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State