Search icon

GOLDEN MEADOW MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: GOLDEN MEADOW MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN MEADOW MORTGAGE CORP. 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: 27 Mar 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S41485
FEI/EIN Number 650254826

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

Address: 13727 S.W. 152ND ST., SUITE 108, MIAMI, FL, 33177-1106
Mail Address: 13727 S.W. 152ND ST., SUITE 108, MIAMI, FL, 33177-1106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY WALTER B President 4 WB HARVEY ROAD, TYLERTOWN, MS, 39667
HARVEY EDITH Secretary 4 WB HARVEY ROAD, TYLERTOWN, MS, 39667
HARVEY EDITH Treasurer 4 WB HARVEY ROAD, TYLERTOWN, MS, 39667
CHARLTON KEITH Agent 12396 158TH CT, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-08-26 - -
REGISTERED AGENT NAME CHANGED 1997-08-26 CHARLTON, KEITH -
REGISTERED AGENT ADDRESS CHANGED 1997-08-26 12396 158TH CT, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1997-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State