Search icon

GOLDEN LIQUOR INC - Florida Company Profile

Company Details

Entity Name: GOLDEN LIQUOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN LIQUOR 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: 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: 23 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: P20000054470
FEI/EIN Number 85-2126433

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

Address: 11900 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Mail Address: 11900 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFAR HADY Treasurer 2403 LA MESA DR, Jacksonville, FL, 32217
ABDULAZIZ KINAN President 4870 FROST LAKE DR, JACKSONVILLE, FL, 32258
BARAKAT BARAKAT Vice President 2403 LA MESA DR, JACKSONVILLE, FL, 32217
ABDULAZIZ KINAN Agent 4870 FROST LAKE DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 4870 FROST LAKE DR, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 11900 ATLANTIC BLVD, Suite 225, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2022-01-07 11900 ATLANTIC BLVD, Suite 225, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2022-01-07 ABDULAZIZ, KINAN -
REINSTATEMENT 2022-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-11-17 - -
AMENDMENT 2020-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-01-07
Amendment 2020-11-17
Amendment 2020-10-26
Domestic Profit 2020-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State