Search icon

GH DESIGNWORKS, INC. - Florida Company Profile

Company Details

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

GH DESIGNWORKS, 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: 27 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000075125
FEI/EIN Number 593552328

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

Address: 1770 GLENCOE ROAD, WINTER PARK, FL, 32789, US
Mail Address: 1770 GLENCOE ROAD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAGOV ERIC President 1770 GLENCOE ROAD, WINTER PARK, FL, 32789
GLAGOV CHRISTINA A Vice President 1770 GLENCOE ROAD, WINTER PARK, FL, 32789
ROIG RICARDO A Agent 4023 N. ARMENIA AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 1770 GLENCOE ROAD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2008-07-02 1770 GLENCOE ROAD, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-23 4023 N. ARMENIA AVE, SUITE 400, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State