Search icon

NORTH AMERICAN GOLDEN GROUP, INC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN GOLDEN GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN GOLDEN GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2011 (14 years ago)
Date of dissolution: 10 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P11000004705
FEI/EIN Number 274569320

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

Address: 230 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750, US
Mail Address: 230 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURC DORINA President 230 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750
TURC LAURA CATALINA Vice President 1011-45 BAIF BLVD., RICHMOND HILLS, ONTARIO, L4C5N8
TURC LAURA CATALINA Director 1011-45 BAIF BLVD., RICHMOND HILLS, ONTARIO, L4C5N8
TURC MARIUS CALIN Vice President 1011-45 BAIF BLVD., RICHMOND HILLS, ONTARIO, L4C5N8
TURC MARIUS CALIN Director 1011-45 BAIF BLVD., RICHMOND HILLS, ONTARIO, L4C5N8
INTERNATIONAL ADMINISTRATIVE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-10 - -
REINSTATEMENT 2013-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001266247 TERMINATED 1000000451032 MIAMI-DADE 2013-08-12 2033-08-16 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000567002 ACTIVE 1000000451030 SEMINOLE 2013-02-18 2036-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-10
REINSTATEMENT 2013-02-19
Amendment 2011-05-03
Domestic Profit 2011-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State