Search icon

GOLDEN FUEL, INC. - Florida Company Profile

Company Details

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

GOLDEN FUEL, 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: 24 Jan 1992 (33 years ago)
Date of dissolution: 13 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: V09245
FEI/EIN Number 593106553

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

Address: 11401 WINN RD, RIVERVIEW, FL, 33569
Mail Address: 11401 WINN RD, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKERT WILLIAM A Vice President 133 WHITE HORSE PIKE, MRUVILLE, PA, 17846
BICKERT DANIEL W Secretary 11401 WINN RD, RIVERVIEW, FL, 33569
BICKERT DANIEL W Treasurer 11401 WINN RD, RIVERVIEW, FL, 33569
BICKERT WILLIAM A Agent 11401 WINN RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-13 - -
REINSTATEMENT 2012-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 11401 WINN RD, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2012-04-26 11401 WINN RD, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2012-04-26 BICKERT, WILLIAM A -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 11401 WINN RD, RIVERVIEW, FL 33569 -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2012-11-13
REINSTATEMENT 2012-04-25
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315273979 0420600 2011-01-20 5736 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-20
Emphasis S: COMMERCIAL CONSTR, N: TRENCH, S: TRENCHING, S: CONSTRUCTION
Case Closed 2013-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Nr Instances 1
Nr Exposed 2
Gravity 05
Hazard STRUCK BY
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109312181 0420600 1997-04-09 101 NORTH HOWARD AVE., TAMPA, FL, 33609
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-09
Emphasis N: TRENCH
Case Closed 1997-07-17

Related Activity

Type Referral
Activity Nr 902492735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1997-04-15
Abatement Due Date 1997-04-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-04-15
Abatement Due Date 1997-04-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-04-15
Abatement Due Date 1997-04-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State