Search icon

GOLDEN BOON CORPORATION

Company Details

Entity Name: GOLDEN BOON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 2016 (8 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P16000079384
FEI/EIN Number 81-4012699
Address: 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428
Mail Address: 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUZA ANNUZA, LUCAS Agent 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428

President

Name Role Address
DE SOUZA ANNUZA, LUCAS President 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428

Vice President

Name Role Address
ANNUZA DE SILVA, OSCAR Vice President 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059865 IT'S TIME TO RELAX EXPIRED 2018-05-17 2023-12-31 No data 2001 W CYPRESS CREEK RD, STE 102B, COCONUT CREEK, FL, 33309
G16000122952 DON CHURRITO EXPIRED 2016-11-14 2021-12-31 No data 2005 CYPRESS CREEK ROAD STE 100, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 No data No data
CHANGE OF MAILING ADDRESS 2023-01-13 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2023-01-13 DE SOUZA ANNUZA, LUCAS No data
AMENDMENT 2023-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 21320 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428 No data
AMENDMENT 2020-10-06 No data No data
AMENDMENT 2018-12-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
Amendment 2023-01-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-20
Amendment 2020-10-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-20
Amendment 2018-12-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State