Entity Name: | GHP SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | P15000001409 |
FEI/EIN Number | 47-2786692 |
Address: | 6500 NE 7th Ave, Boca Raton, FL, 33487, US |
Mail Address: | 6500 NE 7th Ave, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELEGI JOSEPH | Agent | 6500 NE 7TH AVENUE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
FELEGI JOSEPH | President | 6500 NE 7TH AVENUE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Sacco Jason R | Vice President | 6500 NE 7th Ave, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085692 | CRITTER CONTROL OF GAINESVILLE | EXPIRED | 2015-08-19 | 2020-12-31 | No data | 2895 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 6500 NE 7th Ave, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 6500 NE 7th Ave, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 6500 NE 7TH AVENUE, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-22 |
Domestic Profit | 2015-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State