Search icon

GMH REALTY OF FLORIDA, INC.

Company Details

Entity Name: GMH REALTY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1992 (33 years ago)
Date of dissolution: 10 Apr 2013 (12 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: V05156
FEI/EIN Number 23-2671494
Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073
Mail Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
HOLLOWAY, GARY M President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073

Vice President

Name Role Address
ROBINSON, BRUCE Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073

Treasurer

Name Role Address
ROBINSON, BRUCE Treasurer 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073

Assistant Secretary

Name Role Address
GIUSEPPE, ROBERT D Assistant Secretary 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073
CARDAMONE, ANTHONY J Assistant Secretary 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2013-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2005-12-21 CAPITOL CORPORATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-02 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 No data
REINSTATEMENT 2003-09-02 No data No data
CHANGE OF MAILING ADDRESS 2003-09-02 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CORPORATE MERGER 1997-03-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000012919
NAME CHANGE AMENDMENT 1994-06-27 GMH REALTY OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-28
Reg. Agent Change 2005-12-21
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-05-24
REINSTATEMENT 2003-09-02
ANNUAL REPORT 2000-02-28
Reg. Agent Change 1999-05-28
ANNUAL REPORT 1999-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State