Search icon

GOLDEN MERMAID INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN MERMAID INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN MERMAID 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000077402
FEI/EIN Number 593533268

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

Address: 1126 RUSH STREET, CELEBRATION, FL, 34747, US
Mail Address: 1126 RUSH STREET, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEN LOON PETER Director 1126 RUSH STREET, CELEBRATION, FL, 34747
PETREK ROBERT J Agent 1126 RUSH STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 1126 RUSH STREET, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2003-04-30 1126 RUSH STREET, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 1126 RUSH STREET, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2001-01-10 PETREK, ROBERT J -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2001-01-10
REINSTATEMENT 1999-11-19
Domestic Profit 1998-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State