Entity Name: | GOLDEN SUNLIGHT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2017 (7 years ago) |
Date of dissolution: | 29 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | P17000091491 |
FEI/EIN Number | 82-3425285 |
Address: | 2310 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311, US |
Mail Address: | 2310 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONG QIANGWEI | Agent | 2310 W OAKLAND PARK BLVD SUITE 6, OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
DONG QIANGWEI | President | 2310 W OAKLAND PARK BLVD SUITE 6, OAKLAND PARK, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000061783 | MOMO COCO SPA | EXPIRED | 2018-05-23 | 2023-12-31 | No data | 2310 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-16 | 2310 W OAKLAND PARK BLVD,, SUITE 6, OAKLAND PARK, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-16 | 2310 W OAKLAND PARK BLVD,, SUITE 6, OAKLAND PARK, FL 33311 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000134765 | LAPSED | CONO18013411 | BROWARD COUNTY SMALL CLAIMS | 2018-12-17 | 2024-02-25 | $3,360.00 | WOODY MCLANE, 4195 WEST TREE TOPS ROAD, COOPER CITY, FL 33026 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-29 |
ANNUAL REPORT | 2018-04-20 |
Domestic Profit | 2017-11-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State