Search icon

GHP FLORAL MARKETING AND CONSULTING, INC.

Company Details

Name: GHP FLORAL MARKETING AND CONSULTING, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Nov 1977 (47 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000018863
ZIP code: 02816
County: Kent County
Principal Address: 6 SANDALWOOD COURT, COVENTRY, RI, 02816, USA
Purpose: FULL SERVICE FLORIST
Fictitious names: GHP Floral Marketing and Consulting, Inc. (trading name, 2013-07-05 - )
Historical names: ICE HOUSE FLOWERS INC.

Agent

Name Role Address
GEORGE H. PROFFITT Agent 655 WASHINGTON STREET, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
GEORGE PROFFITT PRESIDENT 6 SANDALWOOD COURT COVENTRY, RI 02816 USA

TREASURER

Name Role Address
GEORGE PROFFITT TREASURER 6 SANDALWOOD COURT COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
GEORGE PROFFITT SECRETARY 6 SANDALWOOD COURT COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
GEORGE PROFFITT VICE PRESIDENT 6 SANDALWOOD COURT COVENTRY, RI 02816 USA

Events

Type Date Old Value New Value
Name Change 2015-12-11 ICE HOUSE FLOWERS INC. GHP FLORAL MARKETING AND CONSULTING, INC.

Filings

Number Name File Date
201610993070 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601361060 Revocation Notice For Failure to File An Annual Report 2016-07-07
201589068490 Articles of Amendment 2015-12-11
201580148380 Annual Report 2015-09-21
201578250510 Revocation Notice For Failure to File An Annual Report 2015-09-08
201446220470 Annual Report 2014-09-18
201439385340 Revocation Notice For Failure to File An Annual Report 2014-05-20
201325697090 Fictitious Business Name Statement 2013-07-05
201311282130 Annual Report 2013-02-08
201291487000 Annual Report 2012-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10273878 0112300 1978-06-21 655 WASHINGTON STREET, Coventry, RI, 02816
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-21
Case Closed 1984-03-10
10587632 0112000 1977-11-29 655 WASHINGTON STREET, Coventry, RI, 02816
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1978-06-22

Related Activity

Type Complaint
Activity Nr 320108079

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1977-12-15
Abatement Due Date 1977-12-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1977-12-15
Abatement Due Date 1977-12-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100157 C01 II
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-15
Abatement Due Date 1977-12-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-12-15
Abatement Due Date 1978-01-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 033605
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-12-15
Abatement Due Date 1978-03-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State