Search icon

THE GOLDEN GECKO TATTOO INC. - Florida Company Profile

Company Details

Entity Name: THE GOLDEN GECKO TATTOO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOLDEN GECKO TATTOO 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: 05 Jan 2021 (4 years ago)
Date of dissolution: 22 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2024 (4 months ago)
Document Number: P21000003676
FEI/EIN Number 86-1966809

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

Address: 447 date palm dr, Lake park, FL, 33403, US
Mail Address: 447 date palm dr, Lake park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPLE KERRI President 447 date palm dr, Lake park, FL, 33403
CAMILUCCI CLAUDIO Vice President 447 date palm dr, Lake park, FL, 33403
KIPLE KERRI Agent 447 date palm dr, Lake park, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 447 date palm dr, Lake park, FL 33403 -
CHANGE OF MAILING ADDRESS 2024-02-28 447 date palm dr, Lake park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 447 date palm dr, Lake park, FL 33403 -
AMENDMENT AND NAME CHANGE 2021-02-12 THE GOLDEN GECKO TATTOO INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-20
Amendment and Name Change 2021-02-12
Domestic Profit 2021-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State