Search icon

GROUP HEALTH INCORPORATED - Florida Company Profile

Company Details

Entity Name: GROUP HEALTH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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 Apr 1975 (50 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 834108
FEI/EIN Number 135511997

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

Address: 441 9TH AVENUE, 8TH FLOOR - LEGAL DEPT., NEW YORK, NY, 10001, US
Mail Address: 441 9TH AVENUE, 8TH FLOOR - LEGAL DEPT., NEW YORK, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GILL JAMES Chairman 441 NINTH AVENUE, NEW YORK, NY
GILL JAMES Director 441 NINTH AVENUE, NEW YORK, NY
MASTRO WILLIAM Director 441 9TH AVENUE, NEW YORK, NY
HUGHES DENIS M Director 441 9TH AVENUE, NEW YORK, NY, 10001
BRESLAW JEROME Treasurer 441 9TH AVENUE, NEW YORK, NY
CHASE ETHELYN Director 441 NINTH AVENUE, NEW YORK, NY, 100011681
C T CORPORATION SYSTEM Agent -
BRANCHINI, FRANK President 441 9TH AVENUE, NEW YORK, NY
BRANCHINI, FRANK Director 441 9TH AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1995-03-15 441 9TH AVENUE, 8TH FLOOR - LEGAL DEPT., NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 1995-03-15 441 9TH AVENUE, 8TH FLOOR - LEGAL DEPT., NEW YORK, NY 10001 -
REINSTATEMENT 1990-01-31 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-29
Reg. Agent Change 1999-04-19
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State