Search icon

GOLDEN HARVEST SALES CO., INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN HARVEST SALES CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN HARVEST SALES CO., 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: 19 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V01231
FEI/EIN Number 650311888

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

Address: 492 MAPLE AVE, FORT PIERCE, FL, 34982, US
Mail Address: PO BOX 2550, FT. PIERCE, FL, 34954, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS, R. DALE Agent 8686 ANDREWS AVENUE, FORT PIERCE, FL, 34981
BASS, DIANNA Director 8686 ANDREWS AVENUE, FT. PIERCE, FL, 34954
BASS, R. DALE Director 8686 ANDREWS AVENUE, FT. PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 492 MAPLE AVE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2007-01-29 492 MAPLE AVE, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 8686 ANDREWS AVENUE, FORT PIERCE, FL 34981 -

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State