Search icon

GOLDEN MANUFACTURING, INC.

Headquarter

Company Details

Entity Name: GOLDEN MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: P99000041846
FEI/EIN Number 650921885
Address: 17611 EAST STREET, NO. FORT MYERS, FL, 33917, US
Mail Address: 17611 EAST STREET, NO. FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLDEN MANUFACTURING, INC., ALABAMA 001-144-708 ALABAMA
Headquarter of GOLDEN MANUFACTURING, INC., KENTUCKY 1371017 KENTUCKY

Agent

Name Role Address
Aloia Frank JJr. Agent 2222 Second Street, Fort Myers, FL, 33901

President

Name Role Address
GOLDEN WILLIAM President 17611 EAST STREET, NO FORT MYERS, FL, 33917

Secretary

Name Role Address
GOLDEN WILLIAM Secretary 17611 EAST STREET, NO FORT MYERS, FL, 33917

Treasurer

Name Role Address
GOLDEN WILLIAM Treasurer 17611 EAST STREET, NO FORT MYERS, FL, 33917

Vice President

Name Role Address
MURRAY TIM Vice President 17611 EAST STREET, NORTH FORT MYERS, FL, 33917
CLARK AMBER Vice President 17611 EAST STREET, N. FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088521 GOLDEN BOAT LIFTS ACTIVE 2013-09-06 2028-12-31 No data 17611 EAST STREET, NORTH FORT MYERS, FL, 33917
G11000076325 GBL ADVERTISING EXPIRED 2011-08-01 2016-12-31 No data 17611 EAST STREET, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 2222 Second Street, Fort Myers, FL 33901 No data
AMENDMENT 2018-05-10 No data No data
AMENDMENT 2016-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-06 Aloia, Frank J., Jr. No data
AMENDMENT 2010-09-20 No data No data
AMENDMENT 2009-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 17611 EAST STREET, NO. FORT MYERS, FL 33917 No data
CHANGE OF MAILING ADDRESS 2006-03-28 17611 EAST STREET, NO. FORT MYERS, FL 33917 No data
AMENDMENT 2005-05-13 No data No data
AMENDED AND RESTATEDARTICLES 2001-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ATLANTIC BOATLIFTS, L.L.C., VS GOLDEN MANUFACTURING, INC., 3D2011-2862 2011-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-324

Parties

Name ATLANTIC BOATLIFTS LLC
Role Appellant
Status Active
Representations Arnaldo Velez
Name GOLDEN MANUFACTURING, INC.
Role Appellee
Status Active
Representations JACK BRIDGES, TOM WOODS
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2012-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GOLDEN MANUFACTURING, INC.
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2012-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol.
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2011-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2011-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-18
Amendment 2018-05-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-30
Amendment 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State