Search icon

GOLDEN GANESH, INC.

Company Details

Entity Name: GOLDEN GANESH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: P12000071003
FEI/EIN Number 800843097
Address: 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
Mail Address: 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAM ARVIND Agent 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL, 33511

President

Name Role Address
RAM ARVIND President 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Secretary

Name Role Address
RAM ARVIND Secretary 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Treasurer

Name Role Address
ROSSITTER NICOLE Treasurer 802 WEST BLOOMINDALE AVENUE, BRANDON, FL, 33511

Director

Name Role Address
ROSSITTER NICOLE Director 802 WEST BLOOMINDALE AVENUE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020876 SPLASH CAR WASH & LUBE ACTIVE 2016-02-25 2026-12-31 No data 802 W BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2021-06-08 RAM, ARVIND No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
AMENDMENT 2021-06-08 No data No data
CHANGE OF MAILING ADDRESS 2021-06-08 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
AMENDMENT 2015-01-26 No data No data
AMENDMENT 2013-01-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000770726 TERMINATED 1000000635898 HILLSBOROU 2014-06-23 2034-06-26 $ 40,682.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001798652 TERMINATED 1000000555867 HILLSBOROU 2013-11-20 2033-12-26 $ 8,956.39 STATE OF FLORIDA0003681

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
Amendment 2021-06-08
Off/Dir Resignation 2021-06-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State