Search icon

G. HIRSCH HOLDINGS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: G. HIRSCH HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. HIRSCH HOLDINGS OF FLORIDA, 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: 30 Oct 1985 (39 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: H83085
FEI/EIN Number 592596587

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

Address: 625 Court Street, Suite 2B, CLEARWATER, FL, 33756, US
Mail Address: P.O. BOX 3266, CLEARWATER, FL, 33767
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORAN JOHN A Agent 625 Court Street, CLEARWATER, FL, 33756
HIRSCH, GERARD Director 1935 Graham Blvd, MONTREAL, QU, H3R 11
HIRSCH, GERARD President 1935 Graham Blvd, MONTREAL, QU, H3R 11

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 625 Court Street, Suite 2B, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 625 Court Street, Suite 2B, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2005-10-06 625 Court Street, Suite 2B, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2005-10-06 DORAN, JOHN ATTY -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1986-12-31 - -

Documents

Name Date
CORAPVDWN 2021-08-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State