Search icon

GA MEDICAL HOLDINGS, CORP.

Company Details

Entity Name: GA MEDICAL HOLDINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F17000004587
FEI/EIN Number NOT APPLICABLE
Address: 4710 N Hiatus Rd, SUNRISE, FL, 33351, US
Mail Address: 4710 N Hiatus Rd, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
DURALL AARON Agent 7822 Marvanna Lane, Parkland, FL, 33076

Director

Name Role Address
DURALL AARON Director 4710 N Hiatus Rd, SUNRISE, FL, 33351

President

Name Role Address
DURALL AARON President 4710 N Hiatus Rd, SUNRISE, FL, 33351

Secretary

Name Role Address
DURALL AARON Secretary 4710 N Hiatus Rd, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127102 JENKINS COUNTY MEDICAL CENTER EXPIRED 2017-11-17 2022-12-31 No data 5387 NOB HILL ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 4710 N Hiatus Rd, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-11-15 4710 N Hiatus Rd, SUNRISE, FL 33351 No data
REINSTATEMENT 2023-11-15 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 7822 Marvanna Lane, Parkland, FL 33076 No data
REINSTATEMENT 2019-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-17 DURALL, AARON No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-01-17
Reg. Agent Change 2018-03-22
Foreign Profit 2017-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State