Search icon

GOLDEN EAGLE WAREHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN EAGLE WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN EAGLE WAREHOUSES, 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: 14 Nov 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000097206
FEI/EIN Number 250795487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2058 SW HAYWORTH AVE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 2058 SW HAYWORTH AVE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR H JONES JR Secretary 2058 SW HAYWORTH AVE, PORT SAINT LUCIE, FL, 34953
ARTHUR H JONES JR Treasurer 2058 SW HAYWORTH AVE, PORT SAINT LUCIE, FL, 34953
ARTHUR H JONES JR Director 2058 SW HAYWORTH AVE, PORT SAINT LUCIE, FL, 34953
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-11-24 2058 SW HAYWORTH AVE, PORT ST. LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2008-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 2058 SW HAYWORTH AVE, PORT ST. LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000113158 TERMINATED 1000000083153 2986 386 2008-06-18 2029-01-22 $ 6,747.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000351006 ACTIVE 1000000083153 2986 386 2008-06-18 2029-01-28 $ 6,747.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2008-11-24
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-03-22
REINSTATEMENT 2004-11-29
Off/Dir Resignation 2003-05-28
Off/Dir Resignation 2003-05-12
ANNUAL REPORT 2003-03-23
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State