Search icon

GH RIVER MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: GH RIVER MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GH RIVER MORTGAGE 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: 10 Nov 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000096017
FEI/EIN Number 650874604

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

Address: 906 SW 27 TERRACE, BOYNTON BEACH, FL, 33435, US
Mail Address: 5320 RUCKER CHRISTIANA ROAD, CHRISTIANA, TN, 37037, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS JOSEPH A Agent 5320 RUCKER CHRISTIANA ROAD, CHRISTIANA, FL, 33435
PETERS JOSEPH A President 5320 RUCKER CHRISTIANA ROAD, CHRISTIANA, TN, 37037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 906 SW 27 TERRACE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 5320 RUCKER CHRISTIANA ROAD, CHRISTIANA, FL 33435 -
CHANGE OF MAILING ADDRESS 2005-04-30 906 SW 27 TERRACE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2005-04-30 PETERS, JOSEPH AP -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-21
Domestic Profit 1998-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State