Entity Name: | GHM MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GHM MOTORS, 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: | 01 May 2007 (18 years ago) |
Date of dissolution: | 05 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2014 (11 years ago) |
Document Number: | P07000052795 |
FEI/EIN Number |
208947674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4640 N.W. 8TH TER, OAKLAND PARK, FL, 33334 |
Mail Address: | 4640 N.W. 8TH TER, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOWIK ARKADIUSZ | President | 601 Pine Dr. Apt.305, Pompano Beach, FL, 33060 |
SLOWIK ARKADIUSZ P | Agent | 3050 N.E. 16TH AVE., OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 4640 N.W. 8TH TER, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 4640 N.W. 8TH TER, OAKLAND PARK, FL 33334 | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-15 | 3050 N.E. 16TH AVE., APT.504, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-15 | SLOWIK, ARKADIUSZ P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000130766 | TERMINATED | 1000000077232 | 45257 1728 | 2008-04-09 | 2028-04-16 | $ 1,106.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
Voluntary Dissolution | 2014-05-05 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
REINSTATEMENT | 2010-03-15 |
Reg. Agent Resignation | 2009-07-20 |
Off/Dir Resignation | 2008-05-05 |
ANNUAL REPORT | 2008-04-08 |
Domestic Profit | 2007-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State