Search icon

GLOBAL STREAM, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL STREAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL STREAM, 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: 03 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P19000074416
FEI/EIN Number 84-3264292

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

Address: 701 SOUTH OLIVE AVE, APT 1909, WEST PALM BEACH, FL, 33401, US
Mail Address: 701 SOUTH OLIVE AVE, APT 1909, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
SCHNEIDER GERALD President 701 SOUTH OLIVE AVE, APT 1901, WEST PALM BEACH, FL, 33401
SCHNEIDER GERALD Secretary 701 SOUTH OLIVE AVE, APT 1901, WEST PALM BEACH, FL, 33401
SCHNEIDER GERALD Director 701 SOUTH OLIVE AVE, APT 1901, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 701 SOUTH OLIVE AVE, APT 1909, 1909, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-02-04 701 SOUTH OLIVE AVE, APT 1909, 1909, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-03 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-12-22
REINSTATEMENT 2020-12-03
Domestic Profit 2019-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State