Search icon

GLOBAL BUILDING MANAGEMENT, INC.

Company Details

Entity Name: GLOBAL BUILDING MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000121971
FEI/EIN Number 203421371
Address: 8 ISLE OF SICILY, WINTER PARK, FL, 32789
Mail Address: 8 ISLE OF SICILY, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WINSLOW ROBERT M Agent 8 ISLE OF SICILY, WINTER PARK, FL, 32789

President

Name Role Address
WINSLOW ROBERT M President 8 ISLE OF SICILY, WINTER PARK, FL, 32789

Secretary

Name Role Address
WINSLOW ROBERT M Secretary 8 ISLE OF SICILY, WINTER PARK, FL, 32789

Director

Name Role Address
WINSLOW ROBERT M Director 8 ISLE OF SICILY, WINTER PARK, FL, 32789
EVANS E. KIM Director 690 OSCEOLA AVENUE #404, WINTER PARK, FL, 32789

Vice President

Name Role Address
EVANS E. KIM Vice President 690 OSCEOLA AVENUE #404, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 8 ISLE OF SICILY, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2010-02-17 8 ISLE OF SICILY, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 8 ISLE OF SICILY, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2009-01-12 WINSLOW, ROBERT M No data

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State