Entity Name: | GZH HOLDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GZH HOLDING 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: | 06 Apr 2018 (7 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: | P18000032971 |
FEI/EIN Number |
83-2828832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4444 MERRIMAC AVE, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4444 MERRIMAC AVE, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON MICHAEL | President | 30 Widewater Rd, Hilton Head, SC, 29926 |
HENDERSON MICHAEL | Treasurer | 30 Widewater Rd, Hilton Head, SC, 29926 |
HENDERSON AMBER | Director | 30 Widewater Rd., Hilton Head, SC, 29926 |
HENDERSON AMBER | Secretary | 30 Widewater Rd., Hilton Head, SC, 29926 |
HENDERSON MICHAEL | Agent | 4444 MERRIMAC AVE, JACKSONVILLE, FL, 32210 |
HENDERSON MICHAEL | Director | 30 Widewater Rd, Hilton Head, SC, 29926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | HENDERSON, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-21 |
Domestic Profit | 2018-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State