Entity Name: | F & O GOLDEN INDUSTRIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F & O GOLDEN INDUSTRIES CORP 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: | 10 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P15000092285 |
FEI/EIN Number |
47-5600891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2492 Bay Isle Dr, WESTON, FL, 33327, US |
Mail Address: | 2492 Bay Isle Dr, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSPINO ALFONSO | President | 4190 STAGHORN LANE, WESTON, FL, 33331 |
BRICKELL LAW GROUP P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2492 Bay Isle Dr, WESTON, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2492 Bay Isle Dr, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | BRICKELL LAW GROUP P.A | - |
AMENDMENT | 2017-08-04 | - | - |
REINSTATEMENT | 2016-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State