Search icon

GOLDENTREE TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: GOLDENTREE TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDENTREE TAMPA BAY 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: 26 Feb 2014 (11 years ago)
Document Number: P14000018125
FEI/EIN Number 46-4937956

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

Address: 4691 Coachford Dr, Wesley Chapel, FL, 33543, US
Mail Address: 4691 Coachford Dr, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILMI Muhanad H Director 4691 Coachford Drive, Wesley Chapel, FL, 33543
HILMI Muhanad H Agent 4691 Coachford Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 4691 Coachford Dr, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2021-03-22 4691 Coachford Dr, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4691 Coachford Drive, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2018-09-18 HILMI, Muhanad H -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State