Search icon

GOLDEN STARS, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN STARS, INC. 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: 21 Nov 2018 (6 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P18000096078
FEI/EIN Number APPLIED FOR

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

Address: 8757 Lem Turner Rd., Jacksonville, FL, 32208, US
Mail Address: 8757 Lem Turner Rd., Jacksonville, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAT NGUYEN T President 8741 Lem Turner Rd., Jacksonville, FL, 32208
PHAM SON Vice President 8741 Lem Turner Rd., Jacksonville, FL, 32208
ROGERS CAMLINH N Agent 215 S. OAK AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-12 8757 Lem Turner Rd., Jacksonville, FL 32208 -
CHANGE OF MAILING ADDRESS 2019-09-12 8757 Lem Turner Rd., Jacksonville, FL 32208 -
AMENDMENT 2019-06-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-09-12
AMENDED ANNUAL REPORT 2019-08-22
AMENDED ANNUAL REPORT 2019-07-04
Amendment 2019-06-17
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State