Search icon

CALHOUN GOLDEN GATE, INC. - Florida Company Profile

Company Details

Entity Name: CALHOUN GOLDEN GATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALHOUN GOLDEN GATE, 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: 15 Oct 2012 (13 years ago)
Document Number: P12000087632
FEI/EIN Number 46-1632470

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

Address: 4807 CALHOUN ROAD, PLANT CITY, FL, 33567, US
Mail Address: 4807 CALHOUN ROAD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMKISHUN NIRMALA I President 4807 CALHOUN ROAD, PLANT CITY, FL, 33567
Haripal Shailendra Vice President 4807 CALHOUN ROAD, PLANT CITY, FL, 33567
RAMKISHUN NIRMALA I Agent 4807 CALHOUN ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-18 RAMKISHUN, NIRMALA INDIRA -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 4807 CALHOUN ROAD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2016-09-20 4807 CALHOUN ROAD, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-20 4807 CALHOUN ROAD, PLANT CITY, FL 33567 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State