Entity Name: | GOLD OAK ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD OAK ENGINEERING, 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: | 14 Aug 2012 (13 years ago) |
Document Number: | P12000070090 |
FEI/EIN Number |
46-0787288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5271 S Sterling Ranch Circle, DAVIE, FL, 33314, US |
Mail Address: | 5271 S Sterling Ranch Circle, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baddur Ysan | Director | 5271 S Sterling Ranch Circle, DAVIE, FL, 33314 |
MARZUKA TONY | Director | 5271 S Sterling Ranch Circle, Davie, FL, 33314 |
Baddur Ysan | Agent | 5271 S Sterling Ranch Circle, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 5271 S Sterling Ranch Circle, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 5271 S Sterling Ranch Circle, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 5271 S Sterling Ranch Circle, Davie, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | Baddur, Ysan | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State