Search icon

GHS FLYE AQUATICS CORPORATION - Florida Company Profile

Company Details

Entity Name: GHS FLYE AQUATICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHS FLYE AQUATICS CORPORATION 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: 23 Jul 2020 (5 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: P20000057346
FEI/EIN Number APPLIED FOR

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

Address: 1501 Council Dr, Sun City Center, FL, 33573, US
Mail Address: 1501 Council Dr, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND-GATLING ROSALIND Director 4540 NW 13TH CT, LAUDERHILL, FL, 33313
HOLLAND-GATLING ROSALIND President 4540 NW 13TH CT, LAUDERHILL, FL, 33313
HOLLAND-GATLING ROSALIND Agent 4540 NW 13TH CT, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 HOLLAND-GATLING, ROSALIND -
NAME CHANGE AMENDMENT 2022-09-30 GHS FLYE AQUATICS CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 1501 Council Dr, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2022-01-10 1501 Council Dr, Sun City Center, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
Name Change 2022-09-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State