Search icon

GHD PROPERTIES (FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: GHD PROPERTIES (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHD PROPERTIES (FLORIDA), 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: 01 Sep 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V61034
FEI/EIN Number 980136198

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

Address: 5925 IMPERIAL PARKWAY, MULBERRY, FL, 33860
Mail Address: P.O. BOX F42683, FREEPORT, BAHAMAS, XX
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHTON PETER M Secretary SUITE C., RECENT CENTRE, P.O. BOX F42683, FREEPORT, BANAMAS
BURSTEIN ALEX E President 2225 SHEPPARD AVE 18TH FLOOR, TORONTO ONTARIO, CA
BURSTEIN ALEX E Director 2225 SHEPPARD AVE 18TH FLOOR, TORONTO ONTARIO, CA
BEYER DAVID A Agent C/O DLA PIPER US LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-07-24 BEYER, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 C/O DLA PIPER US LLP, 100 NORTH TAMPA STREET, SUITE 2200, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-06-26 - -
CHANGE OF MAILING ADDRESS 1996-06-26 5925 IMPERIAL PARKWAY, MULBERRY, FL 33860 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State