Entity Name: | GOLIO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLIO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | P96000023680 |
FEI/EIN Number |
650657032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOLIO ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 650657032 | 2024-05-21 | GOLIO ENTERPRISES INC | 10 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 311900 |
Sponsor’s telephone number | 2393213317 |
Plan sponsor’s address | 43 HOMESTEAD RD N, LEHIGH ACRES, FL, 33936 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-05-10 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 311900 |
Sponsor’s telephone number | 2393213317 |
Plan sponsor’s address | 43 HOMESTEAD RD N, LEHIGH ACRES, FL, 33936 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2022-06-11 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 311900 |
Sponsor’s telephone number | 2393213317 |
Plan sponsor’s address | 43 HOMESTEAD RD N, LEHIGH ACRES, FL, 33936 |
Signature of
Role | Plan administrator |
Date | 2021-04-03 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GOLIO JAMES H | President | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936 |
GOLIO JAMES H | Treasurer | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936 |
GOLIO JAMES H | Director | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936 |
Golio Chasity L | Vice President | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936 |
GOLIO JAMES H | Agent | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000048304 | JOE'S CAFE | EXPIRED | 2015-05-14 | 2020-12-31 | - | 43 HOMESTEAD RD, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | GOLIO, JAMES H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-16 | 43 HOMESTEAD RD, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2005-01-13 | 43 HOMESTEAD RD, LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-13 | 43 HOMESTEAD RD, LEHIGH ACRES, FL 33936 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-15 |
REINSTATEMENT | 2022-01-03 |
REINSTATEMENT | 2020-11-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2411187910 | 2020-06-11 | 0455 | PPP | 43 Homestead Rd. North, Lehigh Acres, FL, 33936 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State