Entity Name: | GOLDEN TALE HONEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN TALE HONEY, 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: | 27 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | P12000057626 |
FEI/EIN Number |
46-0550302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7736 Greenbrier cir, Port Saint Lucie, FL, 34986, US |
Mail Address: | 7736 Greenbrier cir, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITOUS LARRY | President | 7736 Greenbrier cir, Port Saint Lucie, FL, 34986 |
KOWALCZYK VITOUS TERESA ADr. | Director | 7736 Greenbrier cir, Port Saint Lucie, FL, 34986 |
VITOUS LARRY | Agent | 7736 Greenbrier cir, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 7736 Greenbrier cir, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 7736 Greenbrier cir, Port Saint Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 7736 Greenbrier cir, Port Saint Lucie, FL 34986 | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | VITOUS, LARRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-08-01 |
ANNUAL REPORT | 2018-06-08 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-04-23 |
REINSTATEMENT | 2015-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2449017802 | 2020-05-23 | 0455 | PPP | 15097 93RD ST N, WEST PALM BCH, FL, 33412-1798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State