Search icon

GH BILL, INC. - Florida Company Profile

Company Details

Entity Name: GH BILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GH BILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P17000002427
FEI/EIN Number APPLIED FOR

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

Address: 1333 S. University Dr, Plantation, FL, 33324, US
Mail Address: 1333 S. University Dr, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EILERS, PLLC Agent -
RUECKER WOLFGANG President 32 SPYROU KYPRIANOU AVE, 2ND FL, 1075 NICOSIA CYPRUS (EU), AL
RUECKER WOLFGANG Secretary 32 SPYROU KYPRIANOU AVE, 2ND FL, 1075 NICOSIA CYPRUS (EU), AL
RUECKER WOLFGANG Director 32 SPYROU KYPRIANOU AVE, 2ND FL, 1075 NICOSIA CYPRUS (EU), AL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-04 1333 S. University Dr, Suite 202, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-09-04 SMITH EILERS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 1200 N Federal HWY, Suite 200, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 1333 S. University Dr, Suite 202, Plantation, FL 33324 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State