Search icon

GOLDEN STONE OF S.W. FLA, INC.

Company Details

Entity Name: GOLDEN STONE OF S.W. FLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1998 (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: P98000060433
FEI/EIN Number 650847164
Address: 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909
Mail Address: 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SOYKE GISELA Agent 1907 S.E. 35TH ST., CAPE CORAL, FL, 33904

President

Name Role Address
STEIN DONALD President 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909

Director

Name Role Address
STEIN DONALD Director 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909
STEIN OLGA Director 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909
SOYKE GISELA Director 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909

Vice President

Name Role Address
STEIN OLGA Vice President 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909

Treasurer

Name Role Address
SOYKE GISELA Treasurer 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909

Secretary

Name Role Address
SOYKE GISELA Secretary 441 N. DEL PRADO BLVD., UNIT #9, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State