Search icon

GOLDEN TIME INC

Company Details

Entity Name: GOLDEN TIME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P10000025327
FEI/EIN Number 800573343
Address: 6609 W Boynton Beach Blvd, Boynton Beach, FL, 33437, US
Mail Address: 6609 W Boynton Beach Blvd, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BIGGS TANYA Agent 6253 Willoughby Cir, LAKE WORTH, FL, 33463

President

Name Role Address
BIGGS TANYA President 6253 WILLOUGHBY CIR, LAKE WORTH, FL, 33463

Vice President

Name Role Address
COKE RAYMIE Vice President 6253 WILLOUGHBY CIR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-30 6609 W Boynton Beach Blvd, Boynton Beach, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 6609 W Boynton Beach Blvd, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2019-09-30 BIGGS, TANYA No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-08-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 6253 Willoughby Cir, LAKE WORTH, FL 33463 No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-30
REINSTATEMENT 2019-09-30
Amendment 2019-08-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444437309 2020-04-29 0455 PPP 6609 Boynton beach fl, Boynton beach, FL, 33437
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton beach, PALM BEACH, FL, 33437-0900
Project Congressional District FL-22
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1012.58
Forgiveness Paid Date 2021-08-03
5172858509 2021-02-27 0455 PPS 6609 Boynton Beach Blvd, Boynton Beach, FL, 33437-3526
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-3526
Project Congressional District FL-22
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1011.59
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State