Search icon

GLOBAL CONSTRUCTION UNLT, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CONSTRUCTION UNLT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CONSTRUCTION UNLT, 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: 05 Sep 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M37974
FEI/EIN Number 590822395

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

Address: 16900 SW 59 CT, FT LAUDERDALE, FL, 33331, US
Mail Address: 16900 SW 59 CT, FT LAUDERDALE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVICK, MATTHEW President 16900 SW 59 CT, FT LAUDERDALE, FL
NOVICK, MATTHEW Director 16900 SW 59 CT, FT LAUDERDALE, FL
NOVICK, MATTHEW Agent 1690 SW 59 CT, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 1690 SW 59 CT, FORT LAUDERDALE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 16900 SW 59 CT, FT LAUDERDALE, FL 33331 -
CHANGE OF MAILING ADDRESS 1995-05-01 16900 SW 59 CT, FT LAUDERDALE, FL 33331 -
REINSTATEMENT 1993-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State