Search icon

G. H. & M. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G. H. & M. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. H. & M. ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jan 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: G20614
FEI/EIN Number 592270688

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

Address: 811 SW 14 STREET, POMPANO BCH., FL, 33060
Mail Address: 811 SW 14 STREET, POMPANO BCH., FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO, ROBERT President 2404 SE 2ND STREET, POMPANO BEACH, FL
GALLO, ROBERT Director 2404 SE 2ND STREET, POMPANO BEACH, FL
MOTYCZKA, WILLIAM J. Agent PARK PLACE AT KENDALL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-06-27 MOTYCZKA, WILLIAM J. -
REGISTERED AGENT ADDRESS CHANGED 1990-06-27 PARK PLACE AT KENDALL, 13410 SW 128TH STREET, MIAMI, FL 33186 -
REINSTATEMENT 1990-06-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-23 811 SW 14 STREET, POMPANO BCH., FL 33060 -
CHANGE OF MAILING ADDRESS 1985-07-23 811 SW 14 STREET, POMPANO BCH., FL 33060 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17432204 0418800 1988-12-28 6050 NW 90TH AVE., TAMARAC, FL, 33321
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-28
Case Closed 1989-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-01
Abatement Due Date 1989-02-04
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1989-02-01
Abatement Due Date 1989-02-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-02-01
Abatement Due Date 1989-02-04
Nr Instances 1
Nr Exposed 1
Gravity 02
2305571 0418800 1985-05-28 491 N. PINE ISLAND ROAD, PLANTATION, FL, 33324
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-05-28
Case Closed 1985-05-28

Related Activity

Type Inspection
Activity Nr 1166750
1166750 0418800 1985-04-29 491 N. PINE ISLAND ROAD, PLANTATION, FL, 33324
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-05-06
Case Closed 1985-06-14

Related Activity

Type Referral
Activity Nr 900899949
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-05-22
Abatement Due Date 1985-06-01
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-05-22
Abatement Due Date 1985-06-01
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1985-05-22
Abatement Due Date 1985-06-01
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1985-05-22
Abatement Due Date 1985-06-01
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-05-22
Abatement Due Date 1985-06-01
Nr Instances 5
Nr Exposed 19

Date of last update: 02 Apr 2025

Sources: Florida Department of State