Search icon

GENERAL HOLDINGS, INC.

Company Details

Entity Name: GENERAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2022 (2 years ago)
Document Number: P16000000259
FEI/EIN Number 47-1418460
Address: 8020 Riverview Dr., RIVERVIEW, FL, 33578, US
Mail Address: 8020 Riverview Dr., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hurt Bryan M Agent 8020 Riverview Dr., RIVERVIEW, FL, 33578

President

Name Role Address
HURT BRYAN M President 8020 Riverview Dr., RIVERVIEW, FL, 33578

Vice President

Name Role Address
Hurt Bryana N Vice President 8020 Riverview Dr., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 8020 Riverview Dr., RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-04-02 8020 Riverview Dr., RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 8020 Riverview Dr., RIVERVIEW, FL 33578 No data
AMENDMENT 2022-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-01 Hurt, Bryan M No data
CONVERSION 2015-12-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000114747. CONVERSION NUMBER 300000157333

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000686244 LAPSED 3719/2019 NEW YORK SUPREME COURT 2019-06-18 2024-10-17 $91,270.12 AKF INC. DBA FUNDKITE, 88 PINE STREET, 17TH FLOOR, NEW YORK, NY 10005

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-09-13
Amendment 2022-08-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-11-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State