Search icon

GOLDEN KEY CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN KEY CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN KEY CAPITAL, 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: 06 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: P11000002210
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 189 S ORANGE AVE, SUITE 840S, ORLANDO, FL, 32801, US
Mail Address: PO Box 273, Mims, FL, 32754, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIN ROSE President 65 EL DORADO STREET, RICHMOND HILL, ON, L4C OK8
WANG YONG Secretary 65 EL DARADO STREET, RICHMOND HILL, ON, L4E OK8
Lalonde Marc-Andre Agent 189 S ORANGE AVE, SUITE 840S, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 189 S ORANGE AVE, SUITE 840S, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 189 S ORANGE AVE, SUITE 840S, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-17 189 S ORANGE AVE, SUITE 840S, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Lalonde, Marc-Andre -
REINSTATEMENT 2013-10-16 - -
PENDING REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000793517 TERMINATED 1000000718199 ORANGE 2016-12-02 2036-12-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000329921 TERMINATED 1000000472148 MANATEE 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State