Search icon

GH ARMOR SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: GH ARMOR SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: F16000005724
FEI/EIN Number 20-4998424

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

Address: 13386 International Parkway, Unit 2, Jacksonville, FL, 32218, US
Mail Address: 13386 International Parkway, Unit 2, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hudkins W. G Vice President 13386 International Parkway, Jacksonville,, FL, 32218
Grado Chris Vice President 13386 International Parkway, Jacksonville, FL, 32218
Salvador Julio Secretary 13386 International Parkway, Jacksonville, FL, 32218
Appleby Chad Vice President 13386 International Parkway, Jacksonville, FL, 32218
Kanders Warren Director 13386 International Parkway, Jacksonville, FL, 32218
Browers Blaine G Chief Financial Officer 13386 International Parkway, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 13386 International Parkway, Unit 2, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-03-12 13386 International Parkway, Unit 2, Jacksonville, FL 32218 -
AMENDMENT 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2017-12-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-12-21 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
Amendment 2024-02-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-12-21
ANNUAL REPORT 2017-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State