Search icon

GMB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GMB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMB SERVICES, 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: 24 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: P11000019749
FEI/EIN Number 800691648

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

Address: 5200 Washington Street, Hollywood, FL, 33021, US
Mail Address: 5200 Washington street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GMACH DAVID President 5200 Washington Street, Hollywood, FL, 33021
GMACH ORIT Vice President 5545 SW 24th AVe, Fort Lauderdale, FL, 33312
Gmach David B Agent 5200 Washington St, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049005 MAGIC JANITORIAL SUPPLY ACTIVE 2023-04-18 2028-12-31 - 5200 WASHINGTON STREET, UNIT 106, HOLLYWOOD, FL, 33021
G20000024140 DG MULTI MEDIA ACTIVE 2020-02-24 2025-12-31 - 5200 WASHINGTON STREET, SUITE 106, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5200 Washington Street, 106, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-04-29 5200 Washington Street, 106, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Gmach, David B -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5200 Washington St, 106, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000014330 ACTIVE 1000000809434 BROWARD 2018-12-28 2039-01-02 $ 1,285.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000523854 TERMINATED 1000000756416 BROWARD 2017-09-05 2037-09-13 $ 3,124.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State