Entity Name: | FIDELITY GBH GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIDELITY GBH GROUP, 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: | 30 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P01000086790 |
FEI/EIN Number |
651137394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7050 NW 42 STREET, MIAMI, FL, 33166 |
Mail Address: | P.O. BOX 669353, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINGUIER JOHANNA | Secretary | 7050 NW 42 STREET, MIAMI, FL, 33166 |
Garcia Alejandro A | Vice President | 7050 NW 42 STREET, MIAMI, FL, 33166 |
Bringuier Johanna | President | 7050 NW 42 STREET, MIAMI, FL, 33166 |
ARRICK BRUCE Esq. | Agent | 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08275900096 | ALLIED ROOFING INDUSTRIES | EXPIRED | 2008-10-01 | 2013-12-31 | - | PO BOX 669353, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | ARRICK, BRUCE, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-04 | 9100 SOUTH DADELAND BLVD, SUITE 903, MIAMI, FL 33156 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2009-06-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 7050 NW 42 STREET, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State