Search icon

ARNOLD S. GOLDIN & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: ARNOLD S. GOLDIN & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD S. GOLDIN & ASSOCIATES 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: 25 Oct 1994 (30 years ago)
Document Number: P94000078741
FEI/EIN Number 650530889

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

Address: 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496, US
Mail Address: 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDIN MIRIAM R President 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496
GOLDIN MIRIAM R Agent 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 GOLDIN, MIRIAM R -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-03-21 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State