Entity Name: | GOLDEN STAR DEVELOPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN STAR DEVELOPMENT CO. 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: | 31 Mar 2014 (11 years ago) |
Document Number: | P14000028612 |
FEI/EIN Number |
46-5308204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3807 NE 4 Street, Ocala, FL, 34470, US |
Mail Address: | P.O. Box 2664, OCALA, FL, 34478-2664, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ghannam NATALYA | President | P.O. Box 2664, OCALA, FL, 344782664 |
Ghannam John | Director | P.O. Box 2664, OCALA, FL, 344782664 |
Ghannam John H | Vice President | P.O. Box 2664, OCALA, FL, 344782664 |
Ghannam NATALYA | Agent | 3807 NE 4 Street, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-15 | 3807 NE 4 Street, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-15 | Ghannam, NATALYA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-15 | 3807 NE 4 Street, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 3807 NE 4 Street, Ocala, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State