Search icon

G.H.L. INCORPORATED - Florida Company Profile

Company Details

Entity Name: G.H.L. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.H.L. INCORPORATED 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: 07 Jan 1988 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K11193
FEI/EIN Number 650025937

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

Address: P.O. BOX 110970, 930 HIALEAH DRIVE #2, HIALEAH, FL, 33010
Mail Address: P.O. BOX 110970, 930 HIALEAH DRIVE #2, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, AURELIO President 2899 COLLINS AVE. #538, MIAMI BEACH, FL
GONZALEZ, AURELIO Secretary 2899 COLLINS AVE. #538, MIAMI BEACH, FL
GONZALEZ, AURELIO Treasurer 2899 COLLINS AVE. #538, MIAMI BEACH, FL
GONZALEZ, AURELIO Director 2899 COLLINS AVE. #538, HIALEAH, FL
GONZALEZ, AURELIO Agent 930 HIALEAH DRIVE #2, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-22 P.O. BOX 110970, 930 HIALEAH DRIVE #2, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1991-02-22 P.O. BOX 110970, 930 HIALEAH DRIVE #2, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-22 930 HIALEAH DRIVE #2, HIALEAH, FL 33010 -

Court Cases

Title Case Number Docket Date Status
A. M. F. Y. VS G. H. L. 2D2018-3360 2018-08-22 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522010DR008321XXFDFD

Parties

Name A. M. F. Y.
Role Appellant
Status Active
Representations K. DEAN KANTARAS, ESQ., ROBERTA E. BLUSH, ESQ.
Name G.H.L. INCORPORATED
Role Appellee
Status Active
Representations GARY E. WILLIAMS, ESQ., STEPHEN D. GREGG, ESQ.
Name HONORABLE SHERWOOD COLEMAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-30
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant’s counsel shall, within three days from the date of this order, make arrangements with the clerk of circuit court to supplement the record with a transcript of the hearing conducted on March 20 and 21, 2018. The clerk of circuit court shall transmit the transcript within ten days thereafter.
Docket Date 2019-10-30
Type Record
Subtype Transcript
Description Transcript Received ~ 682 PAGES
Docket Date 2019-05-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A. M. F. Y.
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 29, 2019.
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of A. M. F. Y.
Docket Date 2019-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of G. H. L.
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 14, 2019.
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of G. H. L.
Docket Date 2019-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 842 PAGES
Docket Date 2019-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. M. F. Y.
Docket Date 2019-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of A. M. F. Y.
Docket Date 2019-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record is denied without prejudice to the appellant to file a motion to supplement that lists each item of evidence sought to be supplemented.
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of A. M. F. Y.
Docket Date 2019-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER AND ACKNOWLEDGEMENT
On Behalf Of A. M. F. Y.
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 31, 2019.
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A. M. F. Y.
Docket Date 2018-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **COURT ORDER SEALED REPORT** STORED ON FTP SEALED RECORD - 106 PAGES
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 31, 2018.
Docket Date 2018-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A. M. F. Y.
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of A. M. F. Y.
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Date of last update: 01 Apr 2025

Sources: Florida Department of State