Search icon

GHIC CORPORATION - Florida Company Profile

Company Details

Entity Name: GHIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHIC CORPORATION 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 21 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: P05000160133
FEI/EIN Number 743163906

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

Address: 29 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
Mail Address: 29 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWABE NEIL Chief Executive Officer 29 S FEDERAL HWY, DANIA BEACH, FL, 33004
DEUTZ MARTIN A Agent 13865 S DIXIE HWY #308, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 29 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2009-02-25 29 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 13865 S DIXIE HWY #308, MIAMI, FL 33176 -
AMENDMENT 2008-12-15 - -
NAME CHANGE AMENDMENT 2006-12-12 GHIC CORPORATION -
REGISTERED AGENT NAME CHANGED 2006-04-27 DEUTZ, MARTIN AACCT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000013632 LAPSED 1000000335346 BROWARD 2012-12-27 2023-01-02 $ 508.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001135505 LAPSED 1000000197718 DADE 2010-12-15 2020-12-22 $ 12,594.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-01-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-25
Amendment 2008-12-15
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-23
Name Change 2006-12-12
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State