Search icon

GOLDEN GATE SOLAR INC.

Company Details

Entity Name: GOLDEN GATE SOLAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2018 (7 years ago)
Date of dissolution: 02 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2021 (4 years ago)
Document Number: P18000056353
FEI/EIN Number 83-1035141
Address: 5 Wellington Ave, Daly City, CA, 94014, US
Mail Address: 5 Wellington Ave, Daly City, CA, 94014, US
Place of Formation: FLORIDA

Agent

Name Role Address
Vice President Agent 541 Gellert blvd, Daly City, FL, 94015

President

Name Role Address
GARCIA DITSON L President 541 Gellert blvd, Daly City, CA, 94015

Chairman

Name Role Address
GARCIA DITSON L Chairman 541 Gellert blvd, Daly City, CA, 94015

Secretary

Name Role Address
Garcia Keydi J Secretary 541 Gellert blvd, Daly City, CA, 94015

Treasurer

Name Role Address
Barahona Jose C Treasurer 5 Wellington Ave, Daly City, CA, 94014

Officer

Name Role Address
Hernadez Walter Officer 5 Wellington Ave, Daly City, CA, 94014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026354 GREEN-TECH DEVELOPERS & SOLAR SOLUTIONS, CORP EXPIRED 2019-02-25 2024-12-31 No data 9350 NW 39TH COURT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 5 Wellington Ave, Daly City, CA 94014 No data
CHANGE OF MAILING ADDRESS 2020-05-20 5 Wellington Ave, Daly City, CA 94014 No data
REGISTERED AGENT NAME CHANGED 2020-05-20 Vice President No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 541 Gellert blvd, Daly City, FL 94015 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-25
Domestic Profit 2018-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State