Search icon

GOLDEN PALMS CORP. - Florida Company Profile

Company Details

Entity Name: GOLDEN PALMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN PALMS CORP. 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000008806
FEI/EIN Number 350815569

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

Address: 7441 NW 8TH ST, UNIT BAY E, MIAMI, FL, 33126
Mail Address: 534 WOODGATE CIRCLE, WESTON, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHISKIN ANTONIO Director 534 WOODGATE CIRCLE, WESTON, FL, 33326
SCHISKIN ANTONIO President 1417 NE 56 COURT, FT. LAUDERDALE, FL, 33334
SCHISKIN ANTONIO Secretary 1417 NE 56 COURT, FT. LAUDERDALE, FL, 33334
SCHISKIN ANTONIO Treasurer 1417 NE 56 COURT, FT. LAUDERDALE, FL, 33334
SCHISKIN EVA K Director 534 WOODGATE CIRCLE, WESTON, FL, 33326
GERMAN MARIO D Agent 100 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-12-28 7441 NW 8TH ST, UNIT BAY E, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2005-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-28 7441 NW 8TH ST, UNIT BAY E, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-04-19 - -
REGISTERED AGENT NAME CHANGED 2004-04-15 GERMAN, MARIO D -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 100 E. SAMPLE RD., 320, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000439558 TERMINATED 01022910017 34034 01519 2002-10-31 2007-11-05 $ 3,221.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
REINSTATEMENT 2005-12-28
Amendment 2004-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-02
Domestic Profit 1998-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State