Search icon

GLOBAL VILLAGE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL VILLAGE PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL VILLAGE PROPERTY MANAGEMENT, 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: 26 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: P16000062495
FEI/EIN Number 813425567

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

Address: 2118 Tyler St, HOLLYWOOD, FL, 33020, US
Mail Address: 2118 Tyler St, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS BASIL TSR. President 2118 Tyler St, HOLLYWOOD, FL, 33020
PHILLIPS BASIL TSR. Secretary 2118 Tyler St, HOLLYWOOD, FL, 33020
PHILLIPS BASIL TSR. Treasurer 2118 Tyler St, HOLLYWOOD, FL, 33020
PHILLIPS BASIL TSR. Agent 2115 Polk St, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2115 Polk St, HOLLYWOOD, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 2118 Tyler St, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-03 2118 Tyler St, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 PHILLIPS, BASIL T, SR. -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-09-29
Domestic Profit 2016-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State