Detail by Officer/Registered Agent Name

Florida Profit Corporation

GH HOLDINGS, INC..

Filing Information
L70028 59-3007328 05/03/1990 FL INACTIVE VOLUNTARY DISSOLUTION 08/02/2023 NONE
Principal Address
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216

Changed: 04/27/2009
Mailing Address
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216

Changed: 04/27/2009
Registered Agent Name & Address URS AGENTS, LLC
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 08/21/2020

Address Changed: 08/21/2020
Officer/Director Detail Name & Address

Title President, Chairman, Director

BAER, DOUGLAS M
3599 University Blvd. S.
JACKSONVILLE, FL 32216

Title Director

Serkin, Howard C
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216

Title Director, VP, Treasurer, Secretary

Tabor, J. Britton
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216

Title VP, Director

Roberts, Kris
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216

Title VP, Director

DERIENZO, VICTOR
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216

Title Director

Mann, Eric
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2021 03/22/2021
2022 04/26/2022
2023 04/19/2023

Document Images
08/02/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
08/21/2020 -- Reg. Agent Change View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- Reg. Agent Change View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
01/26/2008 -- Reg. Agent Change View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format