Search icon

GAMMA HEALTH INC. - Florida Company Profile

Company Details

Entity Name: GAMMA HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMMA HEALTH 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: P10000096225
FEI/EIN Number 371615411

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

Address: 3118 Gulf to Bay Blvd, Clearwater, FL, 33759, US
Mail Address: 740 4 Street N, SUITE 352, St. Petersburg, FL, 33701, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEKELES GEORGE President 740 4 Street N, St. Petersburg, FL, 33701
DEKELES GEORGE Agent 740 4 Street N, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3118 Gulf to Bay Blvd, #226A, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2019-04-30 3118 Gulf to Bay Blvd, #226A, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-04-30 DEKELES, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 740 4 Street N, Suite 352, St. Petersburg, FL 33701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State