Search icon

GOLD'NKRACKLE, INC.

Company Details

Entity Name: GOLD'NKRACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Nov 1997 (27 years ago)
Document Number: P95000036293
FEI/EIN Number 65-0578628
Address: 5526 Fountain Drive South, Lake Worth, FL 33467
Mail Address: 5526 Fountain Drive South, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMOUN, GHASSAN Agent 5526 Fountain Drive South, Lake Worth, FL 33467

President

Name Role Address
CHAMOUN, GHASSAN President 5526 Fountain Drive South, Lake Worth, FL 33467

Owner

Name Role Address
CHAMOUN, GHASSAN Owner 5526 Fountain Drive South, Lake Worth, FL 33467

Secretary

Name Role Address
CHAMOUN, GHASSAN Secretary 5526 Fountain Drive South, Lake Worth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010302 KRACKLE BREAD COMPANY EXPIRED 2011-01-26 2016-12-31 No data 5401 EAST AVENUE, MANGONIA PARK, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5526 Fountain Drive South, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2013-04-29 5526 Fountain Drive South, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5526 Fountain Drive South, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2009-03-26 CHAMOUN, GHASSAN No data
AMENDMENT AND NAME CHANGE 1997-11-24 GOLD'NKRACKLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State