Search icon

GHJ CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GHJ CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHJ CONSTRUCTION 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: 14 Apr 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J09174
FEI/EIN Number 592661782

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

Address: 760 VALLEY STREAM DR, GENEVA, FL, 32732, US
Mail Address: P.O. BOX 621055, OVIEDO, FL, 32762, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES, GARRY H. Director 760 VALLEY STREAM DR, GENEVA, FL
HODGES, GARRY H. Vice President 760 VALLEY STREAM DR, GENEVA, FL
HODGES, JUDY Director 760 VALLEY STREAM DR, GENEVA, FL
HODGES, JUDY President 760 VALLEY STREAM DR, GENEVA, FL
HODGES, GARRY H. Agent 4096 E. DANBY CT., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 760 VALLEY STREAM DR, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 1997-05-16 760 VALLEY STREAM DR, GENEVA, FL 32732 -

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State