Entity Name: | GOLDEN ARCH OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN ARCH OF FLORIDA, 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: | 26 Apr 1994 (31 years ago) |
Document Number: | P94000031575 |
FEI/EIN Number |
363950560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 N CARPENTER ST, CHICAGO, IL, 60607-2101, US |
Mail Address: | 711 JORIE BLVD, 3rd Floor, OAK BROOK, IL, 60523, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bartlett David | Vice President | 110 N CAPRENTER ST, CHICAGO, IL, 60607 |
VADBUNKER WILLIAM | Asst | 110 N. Carpenter Street, CHICAGO, IL, 606072101 |
Steele Angela K | Director | 110 N CARPENTER ST, CHICAGO, IL, 606072101 |
Hansen Denise | Treasurer | 110 N CARPENTER ST, CHICAGO, IL, 606072101 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-13 | 110 N CARPENTER ST, CHICAGO, IL 60607-2101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 110 N CARPENTER ST, CHICAGO, IL 60607-2101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State