Search icon

GOLDEN GATE TROPHY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALEXANDRE GEORGIA L President 2215 COUNTY RD 951, NAPLES, FL
ALEXANDRE GEORGIA L Agent 11857 COLLIER BLVD, NAPLES, FL, 34116

Events

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 -

Documents

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