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 |
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 |
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 | - | - |
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 |
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