Entity Name: | GIRLING HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 Oct 2001 (23 years ago) |
Date of dissolution: | 06 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Sep 2016 (9 years ago) |
Document Number: | F01000005328 |
FEI/EIN Number |
742115034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
Address: | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
BREIER BENJAMIN A | President | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
LANDENWICH JOSEPH L | Secretary | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
CUNANAN STEPHEN | Director | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
CURNUTTE DOUGLAS L | Director | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-06 | 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202 | - |
REGISTERED AGENT CHANGED | 2016-09-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000756104 (No Image Available) | ACTIVE | 1000001020352 | COLUMBIA | 2024-11-19 | 2034-11-27 | $ 1,213.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000756104 | ACTIVE | 1000001020352 | COLUMBIA | 2024-11-19 | 2034-11-27 | $ 1,213.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2016-09-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-02 |
Reg. Agent Change | 2015-02-18 |
Reg. Agent Change | 2014-05-19 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-06-28 |
ANNUAL REPORT | 2011-01-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State