Search icon

GH1 WEB HOSTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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