Search icon

GIRLING HEALTH CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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