Search icon

GOLIATH SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: GOLIATH SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLIATH SOLUTIONS 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: 03 Oct 2011 (14 years ago)
Document Number: P11000086676
FEI/EIN Number 453533890

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

Address: 580 NW Browning Way, Boca Raton, FL, 33432, US
Mail Address: 580 NW Browning Way, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD JOSEPH L Chief Executive Officer 200 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
FORD JOSEPH L Agent 808 NE 20th Ave, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 580 NW Browning Way, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 580 NW Browning Way, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-09-12 580 NW Browning Way, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 808 NE 20th Ave, Fort Lauderdale, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State