Search icon

GOLDEN SEED INC. - Florida Company Profile

Company Details

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

GOLDEN SEED 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: 02 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V18006
FEI/EIN Number 650316479

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

Address: 11036 SW 137TH PL, MIAMI, FL, 33186, US
Mail Address: 11036 SW 137 PL, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO LUZ P Director 11036 SW 137TH PL, MIAMI, FL
GALLO LUZ P President 11036 SW 137TH PL, MIAMI, FL
GALLO LUZ PATRICIA Agent 11151 S W 154TH PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 11036 SW 137TH PL, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-04-22 11036 SW 137TH PL, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-22 11151 S W 154TH PLACE, 11036 SW 137TH PL, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1995-05-01 GALLO, LUZ PATRICIA -

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State