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