Search icon

GOLDENCARE NEONATAL & CHILD CARE REFERRAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDENCARE NEONATAL & CHILD CARE REFERRAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDENCARE NEONATAL & CHILD CARE REFERRAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1998 (27 years ago)
Document Number: P98000077053
FEI/EIN Number 911938445

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

Address: 633 FRESNO COURT, POINCIANA, FL, 34758
Mail Address: 633 FRESNO COURT, POINCIANA, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDING GENELINE Director 633 FRESNO COURT, POINCIANA, FL, 34758
GOLDING GENELINE President 633 FRESNO COURT, POINCIANA, FL, 34758
GOLDING GENELINE Secretary 633 FRESNO COURT, POINCIANA, FL, 34758
GOLDING CARBETH Director 633 FRESNO COURT, POINCIANA, FL, 34758
GOLDING CARBETH Vice President 633 FRESNO COURT, POINCIANA, FL, 34758
GOLDING CARBETH President 633 FRESNO COURT, POINCIANA, FL, 34758
GOLDING CARBETH Secretary 633 FRESNO COURT, POINCIANA, FL, 34758
HAYES ROBERT S Agent 441 W. VINE STREET, KISSIMMEE, FL, 34741

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State