Search icon

G & H FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: G & H FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & H FRAMING, 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: 15 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000108161
FEI/EIN Number 650968213

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

Address: 3161 SW MCMULLEN ST, PT ST LUCIE, FL, 34953
Mail Address: P.O. BOX 882134, PT ST LUCIE, FL, 34988
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDRICK GARY G Director 3161 SW MCMULLEN ST, PT ST LUCIE, FL, 34953
HEDRICK GARY S Agent 3161 SW MCMULLEN ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-03 - -
CHANGE OF MAILING ADDRESS 2010-03-03 3161 SW MCMULLEN ST, PT ST LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-29 HEDRICK, GARY S -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 3161 SW MCMULLEN ST, PORT ST LUCIE, FL 34953 -

Documents

Name Date
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-05-29
Reg. Agent Change 2007-07-13
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State