Entity Name: | GOLDEN TRUCK, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN TRUCK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2021 (3 years ago) |
Document Number: | P18000070007 |
FEI/EIN Number |
83-1638773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 North 71 Terra, HOLLYWOOD, FL, 33024, US |
Mail Address: | 1210 North 71 Terra, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMAYO LUIS E | President | 1210 North 71 Terra, HOLLYWOOD, FL, 33024 |
TAMAYO LUIS E | Agent | 1210 North 71 Terra, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-09 | 1210 North 71 Terra, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2020-11-09 | 1210 North 71 Terra, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-09 | TAMAYO, LUIS E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-09 | 1210 North 71 Terra, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2020-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-12-23 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2019-03-19 |
Domestic Profit | 2018-08-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State