Entity Name: | GH1 WEB HOSTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GH1 WEB HOSTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 01 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | P01000061856 |
FEI/EIN Number |
593740767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 Hwy 90 Ste G, Pace, FL, 32571, US |
Mail Address: | 4430 Hwy 90 Ste G, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROW DALE C | President | 4430 Hwy 90 Ste G, Pace, FL, 32571 |
CROW DALE C | Director | 4430 Hwy 90 Ste G, Pace, FL, 32571 |
CROW DALE C | Agent | 4430 Hwy 90 Ste G, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-30 | 4430 Hwy 90 Ste G, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2016-08-30 | 4430 Hwy 90 Ste G, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-30 | 4430 Hwy 90 Ste G, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-22 | CROW, DALE C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State