Search icon

GOLDEN HEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN HEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN HEALTH SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000018283
FEI/EIN Number 46-2154607

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

Address: 15485 Eagle Nest Lane, SUITE 230, Miami Lakes, FL, 33014, US
Mail Address: 15485 Eagle Nest Lane, SUITE 230, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGS SANDRA President 15485 Eagle Nest Lane, Miami Lakes, FL, 33014
DRIGGS SANDRA Agent 15485 Eagle Nest Lane, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 15485 Eagle Nest Lane, SUITE 230, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 15485 Eagle Nest Lane, SUITE 230, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-02-27 15485 Eagle Nest Lane, SUITE 230, Miami Lakes, FL 33014 -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 DRIGGS, SANDRA -

Documents

Name Date
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-11-16
Amendment 2016-08-22
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-05
Domestic Profit 2013-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State