Search icon

G.M.H., INC.

Company Details

Entity Name: G.M.H., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1986 (39 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: J27326
FEI/EIN Number 59-2617269
Address: 801 SOUTH OCEAN DR #903, FT PIERCE, FL 34949
Mail Address: 801 SOUTH OCEAN DR #903, FT PIERCE, FL 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HARRON, G. M. Agent 801 SOUTH OCEAN DR #903, FT. PIERCE, FL 34949

Director

Name Role Address
HARRON, G. M. Director 801 SOUTH OCEAN DR #903, FT. PIERCE, FL

President

Name Role Address
HARRON, G. M. President 801 SOUTH OCEAN DR #903, FT. PIERCE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-16 801 SOUTH OCEAN DR #903, FT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 1989-08-16 801 SOUTH OCEAN DR #903, FT PIERCE, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 1989-08-16 801 SOUTH OCEAN DR #903, FT. PIERCE, FL 34949 No data

Court Cases

Title Case Number Docket Date Status
K. F. T. VS G. M. H. 2D2019-0497 2019-02-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015DR007807XXFDFD

Parties

Name K. F. T.
Role Appellant
Status Active
Representations MARINA R. TAYLOR, ESQ.
Name G.M.H., INC.
Role Appellee
Status Active
Representations BELINDA LAZZARA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-07-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 25, 2019, requiring the filing of an initial brief.
Docket Date 2019-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and LaRose and Black
Docket Date 2019-06-25
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-03-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The February 6, 2019, order to show cause is discharged.
Docket Date 2019-02-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of K. F. T.
Docket Date 2019-02-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of K. F. T.
Docket Date 2019-02-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of K. F. T.
Docket Date 2019-02-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 04 Feb 2025

Sources: Florida Department of State