Search icon

GH CP ASSET SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GH CP ASSET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Feb 2000 (25 years ago)
Date of dissolution: 08 Apr 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: M00000000298
FEI/EIN Number 233018224
Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
Mail Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ASALI JAMES M Assistant Vice President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
- Agent -
HOLLOWAY GARY M President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
HOLLOWAY, JR GARY M Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
DIGIUSEPPE ROBERT Treasurer 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
CARDAMONE ANTHONY J Assistant Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
MACCHIONE JOSEPH M Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 155 OFFICE PLAZA DR., STE A, STE A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 -
CHANGE OF MAILING ADDRESS 2006-02-28 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 -
REGISTERED AGENT NAME CHANGED 2005-12-21 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2003-07-15 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Withdrawal 2015-04-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-04
Reg. Agent Change 2007-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State