Search icon

GHI ENTERPRISES, INC.

Company Details

Entity Name: GHI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000081520
FEI/EIN Number 201137263
Address: 4040 WOODCOCK DRIVE, SUITE 108, JACKSONVILLE, FL, 32207
Mail Address: 4040 WOODCOCK DRIVE, SUITE 108, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCBURNEY CHARLES W Agent 6320 ST AUGUSTINE ROAD STE 11, JACKSONVILLE, FL, 32207

Director

Name Role Address
BOYLES GLENN E Director 4040 WOODCOCK DRIVE, JACKSONVILLE, FL, 32207

President

Name Role Address
BOYLES GLENN E President 4040 WOODCOCK DRIVE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
BOYLES GLENN E Secretary 4040 WOODCOCK DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 4040 WOODCOCK DRIVE, SUITE 108, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2007-05-11 4040 WOODCOCK DRIVE, SUITE 108, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001207033 LAPSED 16-2009 CA 1434 CIR. CT. DUVAL CTY. FL 2009-05-07 2014-06-16 $41,625.04 POST-NEWSWEEK STATIONS FLORIDA, INC., D/B/A WJXT TV 4, 4 BROADCAST PLACE, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-06-05
Domestic Profit 2004-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State