Search icon

GHR GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GHR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2011 (14 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: P11000038344
FEI/EIN Number 451790673
Address: 348 MIRACLE STRIP PARKWAY, SUITE 39, FORT WALTON BEACH, FL, 32548, US
Mail Address: P.O. BOX 887, MARY ESTHER, FL, 32569
ZIP code: 32548
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10006577
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
0813733
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1000438
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-270-159
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
4222936
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
20121364499
State:
COLORADO
COLORADO profile:

Key Officers & Management

Name Role Address
MICKLE-Bee DC Vice President 348 MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, 32548
Carter Vince N President 348 MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, 32548
LEVY JAMES M Agent STEVENS LAW FIRM, PA, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092372 GAZELLE HR EXPIRED 2011-09-19 2016-12-31 - P.O. BOX 887, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 348 MIRACLE STRIP PARKWAY, SUITE 39, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 STEVENS LAW FIRM, PA, 4507 FURLING LANE, SUITE 210, DESTIN, FL 32541 -
REINSTATEMENT 2012-02-13 - -
CHANGE OF MAILING ADDRESS 2012-02-13 348 MIRACLE STRIP PARKWAY, SUITE 39, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2012-02-13 LEVY, JAMES M -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-12-15 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-10-09
REINSTATEMENT 2013-10-04
Off/Dir Resignation 2012-04-23
Reinstatement 2012-02-13
Admin. Diss. for Reg. Agent 2011-12-15
Reg. Agent Resignation 2011-10-11
Domestic Profit 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State