Entity Name: | GOLEN ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000069710 |
FEI/EIN Number | 273377899 |
Address: | 1145 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Mail Address: | 684 San Pablo ave, CASSELBERRY, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLEN NARINDER SINGH | Agent | 1145 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
GOLEN NARINDER SINGH | President | 1145 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
GOLEN NARINDER SINGH | Vice President | 1145 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000017274 | 7-ELEVEN STORE #10056B | EXPIRED | 2011-02-15 | 2016-12-31 | No data | 1145 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 1145 STATE ROAD 436, CASSELBERRY, FL 32707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-18 |
Domestic Profit | 2010-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State