Entity Name: | GH CP COMMERCIAL REALTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 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: | M00000000299 |
FEI/EIN Number |
233018228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
Mail Address: | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOLLOWAY, SR. GARY M | President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073 |
MACCHIONE JOSEPH M | Vice President | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
HOLLOWAY, JR. GARY M | Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073 |
ASALI JAMES T | Assistant Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073 |
DIGIUSEPPE ROBERT | Treasurer | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073 |
CARDAMONE ANTHONY M | Assistant Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-04-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-23 | 155 OFFICE PLAZA DR. STE A, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2005-12-21 | CAPITOL CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-08 | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 | - |
REINSTATEMENT | 2004-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-08 | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2015-04-08 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-15 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State