Search icon

GBH, INC.

Company Details

Entity Name: GBH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000097337
FEI/EIN Number 593712619
Address: 302 BLANCA AVE, TAMPA, FL, 33606
Mail Address: 302 BLANCA AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BERMAN STEVEN M Agent 101 E KENNEDY BLVD STE 2800, TAMPA, FL, 33602

President

Name Role Address
GUNN JILL M President 302 BLANCA AVE, TAMPA, FL, 33606

Treasurer

Name Role Address
GUNN JILL M Treasurer 302 BLANCA AVE, TAMPA, FL, 33606

Director

Name Role Address
GUNN JILL M Director 302 BLANCA AVE, TAMPA, FL, 33606

Secretary

Name Role Address
BERMAN STEVEN M Secretary 302 BLANCA AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-02-17 302 BLANCA AVE, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-11 302 BLANCA AVE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-11 101 E KENNEDY BLVD STE 2800, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2005-07-15 BERMAN, STEVEN MESQ. No data
NAME CHANGE AMENDMENT 2005-03-09 GBH, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-22
Reg. Agent Change 2008-06-11
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-14
Reg. Agent Change 2005-07-15
Name Change 2005-03-09
ANNUAL REPORT 2005-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State