Entity Name: | GOLDEN JADE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN JADE PROPERTIES, 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 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Feb 2010 (15 years ago) |
Document Number: | P10000009713 |
FEI/EIN Number |
272006235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15931 Ellsworth Drive, TAMPA, FL, 33647, US |
Mail Address: | 15931 Ellsworth Drive, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNG JANNY | President | 15931 Ellsworth Dr, TAMPA, FL, 33647 |
Ung Mike | Vice President | 15931 ELLSWORTH DR, TAMPA, FL, 33647 |
UNG JIMMY | Vice President | 15931 Ellsworth Dr, TAMPA, FL, 33647 |
Ung Mike | Agent | 15931 Ellsworth Drive, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-13 | 15931 Ellsworth Drive, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 15931 Ellsworth Drive, TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-03 | 15931 Ellsworth Drive, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-03 | Ung, Mike | - |
AMENDMENT | 2010-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State