Search icon

GLOBAL HEALTH CONNECTION, INC. - Florida Company Profile

Company Details

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

GLOBAL HEALTH CONNECTION, 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P98000017366
FEI/EIN Number 650822602

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

Address: 1342 74th Street Ocean, MARATHON, FL, 33050, US
Mail Address: 1342 74th Street Ocean, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO MALLORY M President 1342 74th Street Ocean, MARATHON, FL, 33050
COLDIRON MICHELLE Vice President 43 KYLE WAY S, MARATHON, FL, 33050
RHYNE LESLEY Agent 10075 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 10075 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 1342 74th Street Ocean, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-04-10 1342 74th Street Ocean, MARATHON, FL 33050 -
AMENDMENT 2013-12-03 - -
REGISTERED AGENT NAME CHANGED 2013-12-03 RHYNE, LESLEY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State