Search icon

GOLDEN ACCOUNTING AND COMPUTER SERVICES, INC.

Company Details

Entity Name: GOLDEN ACCOUNTING AND COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1992 (32 years ago)
Date of dissolution: 22 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: P92000015118
FEI/EIN Number 650395394
Address: 9451 SW 164 CT, MIAMI, FL, 33196, US
Mail Address: 9451 SW 164 CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CENTENO JUAN M Agent 9451 SW 164 CT, MIAMI, FL, 33196

President

Name Role Address
CENTENO JUAN M President 9451 SW 164 CT, MIAMI, FL, 33196

Vice President

Name Role Address
CENTENO MARTHA Vice President 9451 SW 164 CT, MIAMI, FL, 33196
CENTENO MANUEL A Vice President 9451 SW 164 CT, MIAMI, FL, 33196
CENTENO JUSTIN Vice President 9451 SW 164 CT, MIAMI, FL, 33196

Treasurer

Name Role Address
BOLANOS LISSETTE Treasurer 9451 SW 164 CT, MIAMI, FL, 33196

Secretary

Name Role Address
CENTENO MAURICIO M Secretary 9451 SW 164 CT, MIAMI, FL, 33196

Director

Name Role Address
CENTENO MAURICIO M Director 9451 SW 164 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 9451 SW 164 CT, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2006-04-18 9451 SW 164 CT, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 9451 SW 164 CT, APT C204, MIAMI, FL 33196 No data

Documents

Name Date
Voluntary Dissolution 2010-11-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State