Search icon

GMMB INC.

Company Details

Entity Name: GMMB INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Oct 2015 (9 years ago)
Document Number: F15000004668
FEI/EIN Number 52-1305983
Address: 3050 K STREET NW STE 100, WASHINGTON, DC 20007
Mail Address: 3050 K STREET NW STE 100, WASHINGTON, DC 20007
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MARGOLIS -JAMES- INC Director No data
WALKER, JOHN Director 1285 SIXTH AVE., 5th FLOOR NEW YORK, NY 10019

President

Name Role
MARGOLIS -JAMES- INC President

EXECUTIVE vICE PRESIDENT

Name Role Address
ROHLFING, FREDERIC EXECUTIVE vICE PRESIDENT 200 N..BROADWAY, ST LOUIS, MO 63102

ASSISTANT SECRETARY

Name Role Address
JONES, KATHLEEN M ASSISTANT SECRETARY 1285 SIXTH AVE., 5th FLOOR NEW YORK, NY 10019
KIM, RUTH E ASSISTANT SECRETARY 200 NO. BROADWAY, ST LOUIS, MO 63102

Secretary

Name Role Address
WALKER, JOHN Secretary 1285 SIXTH AVE., 5th FLOOR NEW YORK, NY 10019

TREASURER

Name Role Address
GARNER, KELLY TREASURER 200 N. BROADWAY, ST. LOUIS, MO 63102

ASST. SECRETARY

Name Role Address
LEAHEY, SHANE ASST. SECRETARY 1285 SIXTH AVE., 5th FLOOR NEW YORK, NY 10019

Chief Financial Officer

Name Role Address
BROCATO, WILLIAM Chief Financial Officer 3050 K STREET NW STE 100, WASHINGTON, DC 20007

DIRECTOR

Name Role Address
FOSTER, CHRISTIAN DIRECTOR 1285 SIXTH AVE., 5th FLOOR NEW YORK, NY 10019

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Foreign Profit 2015-10-21

Date of last update: 20 Jan 2025

Sources: Florida Department of State