Search icon

GOLDEN RULE CUSTOM HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN RULE CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000070424
FEI/EIN Number 593468285
Address: 1180 MARY LOU LN, GULF BREEZE, FL, 32563, US
Mail Address: P.O. BOX 926, GULF BREEZE, FL, 32562, US
ZIP code: 32563
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYNER RANDAL R Agent 1180 MARY LOU LN, GULF BREEZE, FL, 32563
JOYNER RANDAL R Director 1180 MARY LOU LANE, GULF BREEZE, FL, 32563
JOYNER RANDAL R President 1180 MARY LOU LANE, GULF BREEZE, FL, 32563
JOYNER RANDAL R Secretary 1180 MARY LOU LANE, GULF BREEZE, FL, 32563
JOYNER RANDAL R Treasurer 1180 MARY LOU LANE, GULF BREEZE, FL, 32563
MALONE MORGAN Vice President 1499 OAK HILL RD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-02-25 1180 MARY LOU LN, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-18 1180 MARY LOU LN, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-18 1180 MARY LOU LN, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 1999-04-02 JOYNER, RANDAL R -
AMENDMENT AND NAME CHANGE 1999-03-23 GOLDEN RULE CUSTOM HOMES, INC. -

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-02
Amendment and Name Change 1999-03-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State