Entity Name: | GOLDEN ABBEY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN ABBEY ENTERPRISES, 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: | 26 Sep 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P95000074139 |
FEI/EIN Number |
593345914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 GOLFVIEW DRIVE, DAYTONA BEACH, FL, 32114, FL |
Mail Address: | 1420 GOLFVIEW DRIVE, DAYTONA BEACH, FL, 32114, FL |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1013359819 | 2013-07-22 | 2013-07-22 | 1410 HAND AVE, ORMOND BEACH, FL, 321748193, US | 1410 HAND AVE, ORMOND BEACH, FL, 321748193, US | |||||||||||||||||||
|
Phone | +1 386-236-1829 |
Fax | 3862361833 |
Authorized person
Name | MS. IMELDA CABITAC LAVARIAS |
Role | OWNER |
Phone | 3862361829 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL11475 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LAVARIAS IMELDA C | President | 718 BRICKENRIDGE RD, PORT ORANGE, FL, 32127 |
MOGOL ERLINDA G | Assistant Vice President | 6073 SABAL HAMMOCK CR, PORT ORANGE, FL, 32128 |
MOGOL ROGELIO | Secretary | 6073 SABAL HAMMOCK CR, PORT ORANGE, FL, 32128 |
LAVARIAS SAMUEL C | Treasurer | 718 BRICKENRIDGE RD, PORT ORANGE, FL, 32127 |
SALDON MANUEL P | Agent | 5367 Cordgrass Bend Ln, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 5367 Cordgrass Bend Ln, PORT ORANGE, FL 32128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 1420 GOLFVIEW DRIVE, DAYTONA BEACH, FL 32114 FL | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 1420 GOLFVIEW DRIVE, DAYTONA BEACH, FL 32114 FL | - |
REGISTERED AGENT NAME CHANGED | 2006-08-10 | SALDON, MANUEL P | - |
REINSTATEMENT | 1998-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000666671 | ACTIVE | 1000000721678 | VOLUSIA | 2016-09-08 | 2026-10-13 | $ 400.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J16000007892 | LAPSED | 2015 30568 CICI | VOLUSIA | 2015-11-03 | 2021-01-06 | $28,160.74 | CACH, LLC, C/O FEDERATED LAW GROUP, PLLC, 13205 U.S. HIGHWAY ONE, STE 555, JUNO BEACH, FL 33408 |
J14000756469 | TERMINATED | 1000000621023 | VOLUSIA | 2014-05-08 | 2024-06-20 | $ 7,158.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-04-19 |
Reg. Agent Change | 2006-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State