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