Search icon

GLOBAL HEALTH INFORMATION AND MEDICAL RESEARCH INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL HEALTH INFORMATION AND MEDICAL RESEARCH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N94000002802
FEI/EIN Number 593249365

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

Address: 5450 BRUCE B. DOWNS BLVD, #386, WESLEY CHAPEL, FL, 33543
Mail Address: 5450 BRUCE B. DOWNS BLVD, #386, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBALL JOSEPHINE President 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33543
KIMBALL JOSEPHINE Secretary 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33543
KIMBALL JOSEPHINE Treasurer 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33543
KIMBALL JOSEPHINE Director 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33543
DEAN WARD M Director PO BOX 11097, PENSACOLA, FL, 32524
KIMBALL TONI Director 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33543
SANTIAGO ROLANDO J Agent 10028 WATER WORKS LANE, RIVERVIEW, FL, 33569
SSI ENTERPRISES, INC. Vice President C/O 400 SOUTH 4TH ST 3RD FL, LAS VEGAS, NV, 89109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 10028 WATER WORKS LANE, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 5450 BRUCE B. DOWNS BLVD, #386, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2007-04-03 5450 BRUCE B. DOWNS BLVD, #386, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2007-04-03 SANTIAGO, ROLANDO JESQ. -
AMENDMENT 2003-08-25 - -
REINSTATEMENT 2003-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-09-05
Amendment 2003-08-25
REINSTATEMENT 2003-08-12
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-10-02
ANNUAL REPORT 1996-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State