Search icon

GOLDEN JADE PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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