Search icon

GLOBAL MERCHANT RESOURCES INC. - Florida Company Profile

Company Details

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

GLOBAL MERCHANT RESOURCES 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 10 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P10000072292
FEI/EIN Number 273387381

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

Address: 19380 COLLINS AVE., SUITE 1421, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 77 CORBIN PL, BROOKLYN, NY, 11235
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILKIS GENE D President 19380 COLLINS AVE., SUITE 1421, SUNNY ISLES BEACH, FL, 33160
GILKIS GENE D Agent 19380 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
REINSTATEMENT 2012-01-26 - -
CHANGE OF MAILING ADDRESS 2012-01-26 19380 COLLINS AVE., SUITE 1421, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-23
REINSTATEMENT 2012-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State