Search icon

GH CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GH CAPITAL PARTNERS, 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: 08 Aug 2001 (24 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: M01000001798
FEI/EIN Number 233018225

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

Key Officers & Management

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

Events

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 2003-07-15 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 -
REINSTATEMENT 2003-07-15 - -
CHANGE OF MAILING ADDRESS 2003-07-15 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 -
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State