Search icon

GOLDEN AGE HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN AGE HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN AGE HOME CARE, 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: 14 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000085116
FEI/EIN Number 650460885

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

Address: 8410 W FLAGLER STREET, MIAMI, FL, 33144, US
Mail Address: 8410 W FLAGLER STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA NELSON Director 8410 W FLAGLER STREET, MIAMI, FL, 33144
CALZADILLA NELSON President 8410 W FLAGLER STREET, MIAMI, FL, 33144
CALZADILLA NELSON Secretary 8410 W FLAGLER STREET, MIAMI, FL, 33144
CALZADILLA NELSON Agent 8410 W FLAGLER ST. SUITE 207B, MIAMI, FL, 331442000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-19 8410 W FLAGLER STREET, SUITE 207B, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-06-19 8410 W FLAGLER STREET, SUITE 207B, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 8410 W FLAGLER ST. SUITE 207B, MIAMI, FL 33144-2000 -
AMENDMENT 2014-08-12 - -
REGISTERED AGENT NAME CHANGED 2014-08-12 CALZADILLA, NELSON -
AMENDMENT 1995-10-16 - -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000626765 LAPSED 2012-18365-CA-01 MIAMI-DADE COUNTY 2012-09-21 2017-10-01 $296,722.60 REGIONS BANK, 1900 5TH AVENUE NORTH, 26TH FLOOR, ALBA12602B, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2016-03-02
Reg. Agent Change 2015-06-12
ANNUAL REPORT 2015-01-13
Amendment 2014-08-12
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-08-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State