Search icon

GOLDEN CONSTRUCTION GROUP INC

Company Details

Entity Name: GOLDEN CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P15000078146
FEI/EIN Number 47-5179224
Address: 6800 NW 39 th Ave Lot 441, coconut creek, FL, 33073, US
Mail Address: 6800 NW 39th Ave Lot 441, coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARVALHO WAGNER Agent 6800 NW 39 th ave lot 441, coconut creek, FL, 33073

President

Name Role Address
CARVALHO WAGNER R President 6800 Northwest 39th Avenue, Coconut Creek, FL, 33073

Vice President

Name Role Address
CARVALHO ALINE Vice President 6800 Northwest 39th Avenue, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037204 GOLDEN PROPERTY CARE ACTIVE 2022-03-22 2027-12-31 No data 6800 NW 39TH AVE LOT 441, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6800 NW 39 th ave lot 441, coconut creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6800 NW 39 th Ave Lot 441, coconut creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2018-05-01 6800 NW 39 th Ave Lot 441, coconut creek, FL 33073 No data
REINSTATEMENT 2017-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-29 CARVALHO, WAGNER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State