Search icon

GLOBAL MERCHANDISE INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL MERCHANDISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL MERCHANDISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2006 (19 years ago)
Document Number: P05000091940
FEI/EIN Number 203067774

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

Address: 2116 COUNTRY LOOP SOUTH, LAKELAND, FL, 33811, US
Mail Address: 749 Winter Haven St., Anchorage, AK, 99504, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBINS SOHA A President 749 Winter Haven St., Anchorage, AK, 99504
DOBBINS SOHA A Vice President 749 Winter Haven St., Anchorage, AK, 99504
DOBBINS SOHA A Secretary 749 Winter Haven St., Anchorage, AK, 99504
DOBBINS SOHA A Treasurer 749 Winter Haven St., Anchorage, AK, 99504
DOBBINS SOHA A Director 749 Winter Haven St., Anchorage, AK, 99504
WEBER BESS A Agent 2116 COUNTRY LOOP SOUTH, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 2116 COUNTRY LOOP SOUTH, LAKELAND, FL 33811 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State