Search icon

GOLDEN STAR DEVELOPMENT CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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