Search icon

GOLDEN BLOSSOM - WESTON, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN BLOSSOM - WESTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN BLOSSOM - WESTON, 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: 19 Oct 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000088987
FEI/EIN Number 650872205

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

Address: 391 SW LAKE FOREST WAY, PORT ST LUCIE, FL, 34986
Mail Address: 391 SW LAKE FOREST WAY, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG MARIE President 391 SW LAKE FOREST WAY, PORT ST LUCIE, FL, 34986
WANG MARIE Agent 391 SW LAKE FOREST WAY, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-27 391 SW LAKE FOREST WAY, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2003-05-27 391 SW LAKE FOREST WAY, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-27 391 SW LAKE FOREST WAY, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2001-04-16 WANG, MARIE -

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State