Entity Name: | GOLDEN GATE TROPHY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN GATE TROPHY CENTER, 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: | 17 Feb 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P95000013668 |
FEI/EIN Number |
650565831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11857 COLLIER BLVD, NAPLES, FL, 34116, US |
Mail Address: | 11857 COLLIER BLVD, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE GEORGIA L | President | 2215 COUNTY RD 951, NAPLES, FL |
ALEXANDRE GEORGIA L | Agent | 11857 COLLIER BLVD, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-21 | 11857 COLLIER BLVD, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-27 | 11857 COLLIER BLVD, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2001-04-27 | 11857 COLLIER BLVD, NAPLES, FL 34116 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-09-16 |
ANNUAL REPORT | 1996-10-01 |
DOCUMENTS PRIOR TO 1997 | 1995-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State