Search icon

GOLDEN BAY, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN BAY, INC. 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: 12 Jun 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S59659
FEI/EIN Number 650282309

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

Address: 1080 INDUSTRIAL BLVD, NAPLES, FL, 34104, US
Mail Address: 1080 INDUSTRIAL BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDLOW SCOTT Director 1330 DERBYSHIRE CT APT. 204E, NAPLES, FL
GIDLOW SCOTT President 1330 DERBYSHIRE CT APT. 204E, NAPLES, FL
GIDLOW, SCOTT Agent 1080 INDUSTRIAL BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-21 1080 INDUSTRIAL BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1996-05-21 1080 INDUSTRIAL BLVD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-21 1080 INDUSTRIAL BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1995-05-12 GIDLOW, SCOTT -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State