Entity Name: | GOLDENI ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDENI ENTERPRISES 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: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | P09000093126 |
FEI/EIN Number |
271429680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12615 lexington summit st, ORLANDO, FL, 32828, US |
Mail Address: | P . O . BOX 780636, ORLANDO, FL, 32878 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELMY MOHAMED | Director | P . O . BOX 780636, ORLANDO, FL, 32878 |
HELMY MOHAMED | Agent | 12615 lexington summit st, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | HELMY, MOHAMED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-20 | 12615 lexington summit st, ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-20 | 12615 lexington summit st, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 12615 lexington summit st, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State