Search icon

GCH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GCH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCH SERVICES, 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000055641
FEI/EIN Number 272987978

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

Address: 1420 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
Mail Address: 17511 SW 48 STREET, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GAIL C President 17511 SW 48 STREET, SOUTHWEST RANCHES, FL, 33331
HERNANDEZ GAIL C Agent 17511 SW 48 STREET, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2015-08-06 GCH SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2011-04-28 1420 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 1420 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
Name Change 2015-08-06
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-08-20
Domestic Profit 2010-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State