Search icon

GOLDEN DIVERSIFIED SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN DIVERSIFIED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000093941
FEI/EIN Number 593566264
Address: 809 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
Mail Address: 809 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR-ROLLE SWABY Player Agent 4891 72ND TERR., LAUDERHILL, FL, 33319
ROLLE Javanette S Vice President 809 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
KERR-ROLLE SWABY Agent 4891 NW 72ND TERR., LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091310 GOLDEN SANDS RETIREMENT HOME ACTIVE 2023-08-04 2028-12-31 - 809 NE 20TH AVENUE, FORT LAUDERDALE, FL, 33304
G13000080016 THE GARDEN GROUP HOMES, LLLP EXPIRED 2013-08-12 2018-12-31 - 7771 WEST OAKLAND PARK BLVD., SUITE 152, SUNRISE, FL, 33351
G13000059238 GOLDEN SANDS RETIREMENT HOME EXPIRED 2013-06-13 2018-12-31 - 4891 NW 72 TER, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-04 KERR-ROLLE, SWABY -
CANCEL ADM DISS/REV 2009-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 4891 NW 72ND TERR., LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000330586 TERMINATED 1000000157776 BROWARD 2010-02-04 2030-02-16 $ 1,169.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20290.00
Total Face Value Of Loan:
20290.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,290
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,441.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,285
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State