Entity Name: | SAMUEL GOLDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMUEL GOLDEN, 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: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000095543 |
FEI/EIN Number |
46-4310612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14599 MANCHESTER DR, NAPLES, FL, 34114, US |
Mail Address: | 14599 MANCHESTER DR, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN SAMUEL | President | 14599 MANCHESTER DR, NAPLES, FL, 34114 |
GOLDEN SUSANNE | Vice President | 14599 MANCHESTER DR, NAPLES, FL, 34114 |
GOLDEN SAMUEL | Agent | 14599 MANCHESTER DR, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 14599 MANCHESTER DR, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 14599 MANCHESTER DR, NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 14599 MANCHESTER DR, NAPLES, FL 34114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-03 |
MISC FILING | 2015-08-17 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State