Entity Name: | F & O GOLDEN INDUSTRIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P15000092285 |
FEI/EIN Number | 47-5600891 |
Address: | 2492 Bay Isle Dr, WESTON, FL 33327 |
Mail Address: | 2492 Bay Isle Dr, WESTON, FL 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BRICKELL LAW GROUP P.A. | Agent |
Name | Role | Address |
---|---|---|
OSPINO, ALFONSO | President | 4190 STAGHORN LANE, WESTON, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2492 Bay Isle Dr, WESTON, FL 33327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2492 Bay Isle Dr, WESTON, FL 33327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | BRICKELL LAW GROUP P.A | No data |
AMENDMENT | 2017-08-04 | No data | No data |
REINSTATEMENT | 2016-12-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-13 |
Amendment | 2017-08-04 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-12-05 |
Domestic Profit | 2015-11-10 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State