Entity Name: | GOLDEN ARBOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN ARBOR, 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: | 21 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2018 (7 years ago) |
Document Number: | P12000071615 |
FEI/EIN Number |
46-1055019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5450 FLINTWOOD CIR., PENSACOLA, FL, 32504 |
Address: | 5450 Flintwood Circle, Pensacola, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORTAJADA MARGARITA | President | 166 Desiree Aurora Street, Winter Garden, FL, 34787 |
TORTAJADA ROBERT J | Vice President | 166 Desiree Aurora Street, Winter Garden, FL, 34787 |
TORTAJADA ROBERT S | Secretary | 5450 FLINTWOOD CIR., PENSACOLA, FL, 32504 |
TORTAJADA ROBERT S | Agent | 5450 FLINTWOOD CIR., PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 5450 Flintwood Circle, Pensacola, FL 32504 | - |
REINSTATEMENT | 2018-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-01 | TORTAJADA, ROBERT SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-07-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State