Search icon

GOLDEN WORLD ELECTRONIC CORP. - Florida Company Profile

Company Details

Entity Name: GOLDEN WORLD ELECTRONIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN WORLD ELECTRONIC 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: 30 Jun 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: V46999
FEI/EIN Number 650410785

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

Address: 2737 NW 17 ST, STE 1, MIAMI, FL, 33125, US
Mail Address: 2737 NW 17 ST, STE 1, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRETI JESUS President 605 NW 34 AVE, MIAMI, FL, 33125
FERRETI MARIA Vice President 605 NW 34 AVE, MIAMI, FL, 33125
FERRETI, JESUS Agent 605 NW 34TH AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 2737 NW 17 ST, STE 1, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1999-05-04 2737 NW 17 ST, STE 1, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 605 NW 34TH AVE., MIAMI, FL 33125 -
REINSTATEMENT 1994-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000086872 LAPSED 00-5626 CC 26 MIAMI-DADE COUNTY 2001-10-17 2006-12-27 $16,286.40 D.J. SYSTEMS, INC., 8390 CURRENCY DR., 10, RIVIERA BEACH, FLORIDA 33404

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State