Search icon

G. H. MOLLER, INC. - Florida Company Profile

Company Details

Entity Name: G. H. MOLLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. H. MOLLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2003 (21 years ago)
Document Number: P03000149837
FEI/EIN Number 200474432

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

Address: 1569 77TH AVENUE NORTH, ST. PETERSBURG, FL, 33702, PI
Mail Address: 1569 77TH AVENUE NORTH, ST. PETERSBURG, FL, 33702, PI
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLER GORDON H Agent 1569 77TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
MOLLER GORDON H President 1569 77TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
MOLLER JANE A Vice President 1569 77TH AVENUE NORTH, STG. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1569 77TH AVENUE NORTH, ST. PETERSBURG, FL 33702 PI -
CHANGE OF MAILING ADDRESS 2007-04-24 1569 77TH AVENUE NORTH, ST. PETERSBURG, FL 33702 PI -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State