Entity Name: | GHRC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000054226 |
FEI/EIN Number | 452521529 |
Address: | 6140 Towncenter Circle, NAPLES, FL, 34119, US |
Mail Address: | 6140 Towncenter Circle, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONROY DOUGLAS C | Agent | 5621 STRAND BVD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CONROY DOUGLAS C | President | 6140 Towncenter Circle, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
CONROY DOUGLAS C | Vice President | 6140 Towncenter Circle, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
CONROY DOUGLAS C | Secretary | 6140 Towncenter Circle, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092285 | COMPOUND PROFIT OF SWFL | EXPIRED | 2011-09-19 | 2016-12-31 | No data | 5621 STRAND BLVD, SUITE 105, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 6140 Towncenter Circle, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 6140 Towncenter Circle, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 5621 STRAND BVD, 105, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-07 |
Domestic Profit | 2011-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State