Search icon

GOLDEN HARBOR, INC.

Company Details

Entity Name: GOLDEN HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S24069
FEI/EIN Number 59-3043191
Address: 3940 S 3RD ST, JACKSONVILLE BEACH, FL 32250
Mail Address: 3940 S 3RD ST, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YAN, TRIEU NGAN Agent 3940 S. 3RD ST., JACKSONVILLE BCH, FL 32250

President

Name Role Address
YAN, TRIEU NGAN President 3940 S 3RD ST, JACKSONVILLE BCH, FL 32250

Secretary

Name Role Address
YAN, TRIEU NGAN Secretary 3940 S 3RD ST, JACKSONVILLE BCH, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1999-06-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-06-21 YAN, TRIEU NGAN No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 3940 S. 3RD ST., JACKSONVILLE BCH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-18 3940 S 3RD ST, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 1992-06-18 3940 S 3RD ST, JACKSONVILLE BEACH, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000175015 ACTIVE 1000000018881 12877 681 2005-11-10 2025-11-16 $ 3,116.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-17
Amendment 1999-06-21
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-08-13
ANNUAL REPORT 1996-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State