Search icon

GOLDEN RULE CUSTOM HOMES, INC.

Company Details

Entity Name: GOLDEN RULE CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 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
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
JOYNER RANDAL R Agent 1180 MARY LOU LN, GULF BREEZE, FL, 32563

Director

Name Role Address
JOYNER RANDAL R Director 1180 MARY LOU LANE, GULF BREEZE, FL, 32563

President

Name Role Address
JOYNER RANDAL R President 1180 MARY LOU LANE, GULF BREEZE, FL, 32563

Secretary

Name Role Address
JOYNER RANDAL R Secretary 1180 MARY LOU LANE, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
JOYNER RANDAL R Treasurer 1180 MARY LOU LANE, GULF BREEZE, FL, 32563

Vice President

Name Role Address
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 No data No data
CHANGE OF MAILING ADDRESS 2004-02-25 1180 MARY LOU LN, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-18 1180 MARY LOU LN, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-18 1180 MARY LOU LN, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 1999-04-02 JOYNER, RANDAL R No data
AMENDMENT AND NAME CHANGE 1999-03-23 GOLDEN RULE CUSTOM HOMES, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State