Search icon

GOLDEN BOY TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: GOLDEN BOY TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN BOY TRANSPORT 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000024060
FEI/EIN Number 82-0828235

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

Address: 2430 DUMFRIES CT W, ORANGE PARK, FL, 32065, US
Mail Address: 2430 DUMFRIES CT W, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos David A President 2430 Dumfries Ct W, Orange Park, FL, 32065
RAMOS DAVID A President 2430 DUMFRIES CT W, ORANGE PARK, FL, 32065
RAMOS DAVID A Agent 2430 DUMFRIES CT W, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2430 DUMFRIES CT W, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2022-04-27 2430 DUMFRIES CT W, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2430 DUMFRIES CT W, ORANGE PARK, FL 32065 -
AMENDMENT 2018-08-09 - -
REGISTERED AGENT NAME CHANGED 2018-08-09 RAMOS, DAVID A -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
Amendment 2018-08-09
ANNUAL REPORT 2018-03-19
Domestic Profit 2017-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State