Search icon

GOLDNER INC. - Florida Company Profile

Company Details

Entity Name: GOLDNER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDNER 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000059272
FEI/EIN Number 202874617

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

Address: 775 STEPHENS PASS COVE, LAKE MARY, FL, 32746, US
Mail Address: 775 STEPHENS PASS COVE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER BRANDIE T President 775 STEPHENS PASS COVE, LAKE MARY, FL, 32746
WAGNER KURT M Treasurer 775 STEPHENS PASS COVE, LAKE MARY, FL, 32746
WAGNER KURT M Agent 775 STEPHENS PASS COVE, LAKE MARY, FL, 32746
WAGNER BRANDIE T Director 775 STEPHENS PASS COVE, LAKE MARY, FL, 32746
WAGNER KURT M Secretary 775 STEPHENS PASS COVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-13 WAGNER, KURT MPRES. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-24 775 STEPHENS PASS COVE, LAKE MARY, FL 32746 -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-07 775 STEPHENS PASS COVE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-09-07 775 STEPHENS PASS COVE, LAKE MARY, FL 32746 -
REINSTATEMENT 2010-01-04 - -
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
J16000588339 ACTIVE 1000000661853 SEMINOLE 2015-03-03 2036-09-09 $ 33.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-10-24
ANNUAL REPORT 2011-09-07
REINSTATEMENT 2010-01-04
Domestic Profit 2008-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State