Search icon

A.T.O. GOLDEN CONSTRUCTION, CORP - Florida Company Profile

Company Details

Entity Name: A.T.O. GOLDEN CONSTRUCTION, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A.T.O. GOLDEN CONSTRUCTION, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000066226
FEI/EIN Number 80-0945866

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

Address: 12955 BISCAYNE BLVD,, STE. 320, NORTH MIAMI, FL 33181
Mail Address: 12955 BISCAYNE BLVD,, STE. 320, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garry, Shaun Agent 5150 Tamiami Trl N, 501, Naples, FL 34103
LOGUNOVA, AMALIA PRESIDENT 406 SW 206TH AVE, PEMBROKE PINES, FL 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 12955 BISCAYNE BLVD,, STE. 320, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-11-14 12955 BISCAYNE BLVD,, STE. 320, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 5150 Tamiami Trl N, 501, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-03-14 Garry, Shaun -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-14
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-08-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State