Search icon

GHG GOLDENROD, INC. - Florida Company Profile

Company Details

Entity Name: GHG GOLDENROD, 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: 25 Jan 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F94000000359
FEI/EIN Number 043214853

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

Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Mail Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
PLONSKIER MARC S President 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
PLONSKIER MARC S Chairman 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
PLONSKIER MARC S Director 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
CANEPARI DAVID J Executive Vice President 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
CANEPARI DAVID J Director 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
HAMPTON SARITA Assistant Secretary 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
YORKSHAITIS ROGER Treasurer 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
MCAVOY JENNIFER S Assistant Treasurer 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
MCDONOUGH BRIAN J Agent MUSEUM TOWER, 150 W. FLAGLER ST, STE 2200, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 MCDONOUGH, BRIAN JESQ -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
CHANGE OF MAILING ADDRESS 2010-01-06 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 MUSEUM TOWER, 150 W. FLAGLER ST, STE 2200, C/O STEARNS WEAVER MILLER, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State