Entity Name: | GOLDEN DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000071131 |
Address: | 660 11TH STREET S.W., NAPLES, FL, 34117 |
Mail Address: | 660 11TH STREET S.W., NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORKNEY-SMITH LISA | Agent | 660 11TH STREET S.W., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
ORKNEY-SMITH LISA | President | 660 11TH STREET S.W., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
ORKNEY-SMITH LISA | Treasurer | 660 11TH STREET S.W., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
ORKNEY-SMITH LISA | Director | 660 11TH STREET S.W., NAPLES, FL, 34117 |
SMITH CARL J | Director | 660 11TH STREET S.W., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SMITH CARL J | Vice President | 660 11TH STREET S.W., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SMITH CARL J | Secretary | 660 11TH STREET S.W., NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 660 11TH STREET S.W., NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 660 11TH STREET S.W., NAPLES, FL 34117 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 1999-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State