Search icon

GOLDEN SANDS SOUTH FLORIDA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN SANDS SOUTH FLORIDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN SANDS SOUTH FLORIDA REALTY, 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: 03 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 1998 (27 years ago)
Document Number: P94000000825
FEI/EIN Number 650473243

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

Address: 2385 NW EXECUTIVE CENTER DRIVE,, BOCA RATON, FL, 33431, US
Mail Address: 2269 NE 31ST ST., LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOWAY DONNA President 2269 NE 31ST STREET, LIGHTHOUSE POINT, FL, 33064
GALLOWAY DONNA M Secretary 2269 NE 31ST STREET, LIGHTHOUSE POINT, FL, 33064
GALLOWAY JOHN Agent 2269 NE 31ST ST., LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 2385 NW EXECUTIVE CENTER DRIVE,, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2269 NE 31ST ST., LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2007-04-28 GALLOWAY, JOHN -
REINSTATEMENT 1998-08-27 - -
CHANGE OF MAILING ADDRESS 1998-08-27 2385 NW EXECUTIVE CENTER DRIVE,, SUITE 100, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019419 LAPSED 03-19645 (07) CIR CRT IN BROWARD COUNTY FL 2004-07-29 2009-08-20 $162486.00 PHILIP SYDORKO, 8099 SW 18TH COURT, DAVIE, FL 33324

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State