Search icon

GOLDEN AGE MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN AGE MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN AGE MEDICAL SUPPLY, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000031273
FEI/EIN Number 650480938

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

Address: 2750 W. 68ST, #222, HIALEAH, FL, 33016
Mail Address: 2750 W. 68ST, #222, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO YOLANDA President 7851 NW 160 TERR, MIAMI, FL, 33066
CHIRINO YOLANDA Agent 7851 NW 160 TERRACE, HIALEAH, FL, 33016
CHIRINO YOLANDA Director 7851 NW 160 TERR, MIAMI, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 7851 NW 160 TERRACE, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 2750 W. 68ST, #222, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2002-04-29 2750 W. 68ST, #222, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1997-01-30 CHIRINO, YOLANDA -
AMENDMENT 1995-12-08 - -
AMENDMENT 1995-10-16 - -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State