Search icon

GLOBAL PROPERTY MANAGEMENT WPB INC - Florida Company Profile

Company Details

Entity Name: GLOBAL PROPERTY MANAGEMENT WPB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL PROPERTY MANAGEMENT WPB 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: 23 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000008134
FEI/EIN Number 83-4621152

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

Address: 3814 Circle Lake Dr, West Palm Beach, FL, 33417, US
Mail Address: 3814 Circle Lake Dr, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATIEH TARA D President 3814 CIRCLE LAKE DR, WEST PALM BEACH, FL, 33417
ATIEH MIKE Vice President 3814 CIRCLE LAKE DR, WEST PALM BEACH, FL, 33417
ATIEH TARA D Agent 3814 CIRCLE LAKE DR, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 3814 Circle Lake Dr, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2020-04-10 3814 Circle Lake Dr, West Palm Beach, FL 33417 -
AMENDMENT 2020-01-21 - -

Documents

Name Date
Off/Dir Resignation 2021-08-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-10
Amendment 2020-01-21
Domestic Profit 2019-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State