Search icon

GOLDEN FREIGHT LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: GOLDEN FREIGHT LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN FREIGHT LOGISTICS 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000057840
FEI/EIN Number 47-4512032

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

Address: 2210 6TH AVE, DODGE CITY, KS, 67801, US
Mail Address: 2210 6TH AVE, DODGE CITY, KS, 67801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO MARTINEZ MARIA E President 2210 6TH AVE, DODGE CITY, KS, 67801
GONZALEZ CRUZ ADRIAN Vice President 2210 6TH AVE, DODGE CITY, KS, 67801
ALFONSO MARTINEZ MARIA E Agent 5616 ARTHUR ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 2210 6TH AVE, DODGE CITY, KS 67801 -
CHANGE OF MAILING ADDRESS 2019-09-19 2210 6TH AVE, DODGE CITY, KS 67801 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 5616 ARTHUR ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-06-20 ALFONSO MARTINEZ, MARIA E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015941 ACTIVE 1000000940518 BROWARD 2023-01-05 2033-01-11 $ 740.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000580823 TERMINATED 1000000906621 DADE 2021-11-08 2031-11-10 $ 392.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-03
AMENDED ANNUAL REPORT 2016-06-20
AMENDED ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2016-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State