Search icon

GFH ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GFH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2007 (18 years ago)
Date of dissolution: 12 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P07000106809
FEI/EIN Number 743234311
Address: 3600 Galileo Drive, Suite 104, Trinity, FL, 34655, US
Mail Address: 3600 Galileo Drive, Suite 104, Trinity, FL, 34655, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buck Patricia O President 3600 Galileo Drive, Trinity, FL, 34655
Orsi Jennifer Vice President 3600 Galileo Drive, Trinity, FL, 34655
Buck Patricia O Agent 3600 Galileo Drive, Trinity, FL, 34655

Unique Entity ID

CAGE Code:
581L3
UEI Expiration Date:
2017-06-08

Business Information

Doing Business As:
SDVOSB GROUP
Activation Date:
2016-06-08
Initial Registration Date:
2008-10-14

Commercial and government entity program

CAGE number:
581L3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-02-17

Contact Information

POC:
CRAIG S. GALLAGHER
Corporate URL:
http://www.sdvosbgroup.net/

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 3600 Galileo Drive, Suite 104, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-01-27 3600 Galileo Drive, Suite 104, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Buck, Patricia O -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 3600 Galileo Drive, Suite 104, Trinity, FL 34655 -
NAME CHANGE AMENDMENT 2010-01-11 GFH ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616500 LAPSED 2017-CC-001564-WS PASCO COUNTY COURT 2017-10-10 2022-11-03 $10,317.18 TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, A CONNE, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Voluntary Dissolution 2017-06-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-18
Name Change 2010-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS21F003BA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-10-03
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
FA480113P0093
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-17
Description:
STANLEY VIDMAR ISU90 10 DRAWER STORAGE
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS
Procurement Instrument Identifier:
W912K313P0070
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-20
Description:
WALL LOCKER 341&790 (PORT ORCHARD)
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING

USAspending Awards / Financial Assistance

Date:
2011-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
REPLACE BUILT UP ROOF N6-1118
Obligated Amount:
45752.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
HVAC SYSTEM - CENTRAL ENERGY PLANT NEW VA MEDICAL CENTER
Obligated Amount:
90000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
PARKING LOT LIGHT REPLACEMENT
Obligated Amount:
50445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TRAILER ROOF COATING-RECOAT TRAILER ROOFS
Obligated Amount:
30195.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State