Search icon

GOLDEN ABBEY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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