Search icon

GLOBAL HEALTH FNC MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL HEALTH FNC MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL HEALTH FNC MANAGEMENT, 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: 19 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000043663
FEI/EIN Number 81-2819007

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

Address: 7563A WEST OAKLAND PK BLVD, LAUDERHILL, FL, 33318, US
Mail Address: 7563A WEST OAKLAND PK BLVD, LAUDERHILL, FL, 33318, US
ZIP code: 33318
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESPINOSSE SALLY President 701 AZALEA CT, PLANTATION, FL, 33317
DESPINOSSE SALLY Agent 701 AZALEA CT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 7563A WEST OAKLAND PK BLVD, LAUDERHILL, FL 33318 -
CHANGE OF MAILING ADDRESS 2020-12-02 7563A WEST OAKLAND PK BLVD, LAUDERHILL, FL 33318 -
REGISTERED AGENT NAME CHANGED 2020-12-02 DESPINOSSE, SALLY -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-02
REINSTATEMENT 2020-11-03
Domestic Profit 2016-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State