Search icon

R.T. GOLDSTON ENTERPRISES, INC.

Company Details

Entity Name: R.T. GOLDSTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000092064
FEI/EIN Number 59-2148616
Address: 6151 90th Avenue N, Pinellas Park, FL 33782
Mail Address: 6151 90th Avenue North, Pinellas Park, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Oldham & Delcamp, LLC Agent 4970 Park Blvd, Pinellas Park, FL 33781

President

Name Role Address
GOLDSTON, SHARON T President 6151 90 AVE NORTH, PINELLAS PARK, FL 33782

Secretary

Name Role Address
GOLDSTON, SHARON T Secretary 6151 90 AVE NORTH, PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 6151 90th Avenue N, Pinellas Park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2022-03-25 6151 90th Avenue N, Pinellas Park, FL 33782 No data
REINSTATEMENT 2019-01-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 4970 Park Blvd, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2019-01-18 Oldham & Delcamp, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1997-03-12 R.T. GOLDSTON ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-01-18
Reinstatement 2013-04-30
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-03-18
AMENDMENT AND NAME CHANGE 1997-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State