Search icon

GLMPB INC. - Florida Company Profile

Company Details

Entity Name: GLMPB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLMPB 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: 19 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000071416
FEI/EIN Number 260384299

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

Address: 2145 NE 65 CT, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2145 NE 65 CT, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN GREGORY President 2145 NE 65 Ct, Fort Lauderdale, FL, 33308
FITZPATRICK-FLYNN LYNN Vice President 2145 NE 65 Ct, Fort Lauderdale, FL, 33308
FLYNN GREGORY Agent 2145 NE 65 Ct, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 2145 NE 65 Ct, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-22 2145 NE 65 CT, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-12-22 2145 NE 65 CT, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-18
REINSTATEMENT 2009-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State