Search icon

GOLDEN GAMES CORP - Florida Company Profile

Company Details

Entity Name: GOLDEN GAMES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN GAMES 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 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000033756
FEI/EIN Number 82-5346977

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

Address: 11211 S MILITARY TRAIL, 5021, BOYNTON BEACH, FL, 33436, US
Mail Address: 11211 S MILITARY TRAIL, 5021, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS BRANDON T President 11211 S MILITARY TRAIL #5021, BOYNTON BEACH, FL, 33436
LUCAS JOSEPH Agent 1537 NW 65th AVE, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1537 NW 65th AVE, Plantation, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-04-09 LUCAS, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-09
Domestic Profit 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082267706 2020-05-01 0455 PPP 11211 S MILITARY TRL APT 5021, BOYNTON BEACH, FL, 33436
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10095
Loan Approval Amount (current) 10095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33436-0500
Project Congressional District FL-22
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10217.29
Forgiveness Paid Date 2021-07-21
2870798410 2021-02-04 0455 PPS 11211 S Military Trl Apt 5021, Boynton Beach, FL, 33436-7240
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9372
Loan Approval Amount (current) 9372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-7240
Project Congressional District FL-22
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9442.41
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State