Search icon

GLH1 CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: GLH1 CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLH1 CONSULTING 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000000631
FEI/EIN Number 300004755

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

Address: 169 VALLEYBROOK DR., O'FALLON, MO, 63368
Mail Address: 169 VALLEYBROOK DR., O'FALLON, MO, 63368
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GREGORY L Director 169 VALLEYBROOK DR., O'FALLON, MO, 63368
HERNANDEZ GREGORY L Agent 18459 PINES BLVD, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 169 VALLEYBROOK DR., O'FALLON, MO 63368 -
CHANGE OF MAILING ADDRESS 2011-01-07 169 VALLEYBROOK DR., O'FALLON, MO 63368 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 18459 PINES BLVD, 187, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2006-02-01 HERNANDEZ, GREGORY L -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-07-16
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State