Search icon

THE GOLDENRAIN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GOLDENRAIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2014 (11 years ago)
Document Number: P14000055464
FEI/EIN Number 52-1997028
Address: 1795 N. Highway A1A, Unit 205, Indialantic, FL, 32903, US
Mail Address: 1795 N. Highway A1A, Unit 205, Indialantic, FL, 32903, US
ZIP code: 32903
City: Indialantic
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN SCOTT President 1795 N. Highway A1A, Indialantic, FL, 32903
BENJAMIN Jill Vice President 1795 N. Highway A1A, Indialantic, FL, 32903
BENJAMIN SCOTT Agent 1795 N. Highway A1A, Indialantic, FL, 32903

Unique Entity ID

CAGE Code:
7E0D4
UEI Expiration Date:
2020-10-29

Business Information

Division Name:
RADIATION PROTECTION SERVICES
Division Number:
THE GOLDEN
Activation Date:
2019-10-30
Initial Registration Date:
2015-06-05

Commercial and government entity program

CAGE number:
7E0D4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2025-09-30
SAM Expiration:
2022-06-25

Contact Information

POC:
SCOTT BENJAMIN
Corporate URL:
www.dosimetrybadge.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1795 N. Highway A1A, Unit 205, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1795 N. Highway A1A, Unit 205, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2023-01-24 1795 N. Highway A1A, Unit 205, Indialantic, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
Reg. Agent Change 2023-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5681.72
Total Face Value Of Loan:
33057.72
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35418.62
Total Face Value Of Loan:
35418.62
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35418.62
Total Face Value Of Loan:
35418.62

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,418.62
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,418.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$35,659.66
Servicing Lender:
Community Bank of the South
Use of Proceeds:
Payroll: $28,418.62
Utilities: $3,400
Rent: $3,600
Jobs Reported:
4
Initial Approval Amount:
$27,376
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,057.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,187.23
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $33,057.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State