Search icon

GOLDEN PRINT INC.

Company Details

Entity Name: GOLDEN PRINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P18000092886
FEI/EIN Number 83-2554373
Address: 919 N DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401, US
Mail Address: 919 N DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN PRINT INC 401(K) PROFIT SHARING PLAN 2019 832554373 2020-07-27 GOLDEN PRINT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-08
Business code 323100
Sponsor’s telephone number 5618339661
Plan sponsor’s address 2701 SW 6TH ST, BOYNTON BEACH, FL, 334357511

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing PATRICK DISALVO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LANNI CHRISTOPHER Agent 2701 SW 6TH ST, BOYNTON BEACH, FL, 33435

President

Name Role Address
LANNI CHRISTOPHER President 2701 SW 6TH ST, BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
LANNI CHRISTOPHER Treasurer 2701 SW 6TH ST, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
CAMPBELL JOHN Secretary 2701 SW 6TH ST, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063915 SIR SPEEDY ACTIVE 2019-06-03 2029-12-31 No data 2701 SW 6TH STREET, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 919 N DIXIE HIGHWAY, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 919 N DIXIE HIGHWAY, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-01-20 919 N DIXIE HIGHWAY, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State