Search icon

GLOBAL MANUFACTURING TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

GLOBAL MANUFACTURING TECHNOLOGY, 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: 20 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: P97000054980
FEI/EIN Number 650744214

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

Address: 160 AIRPARK BLVD., 101, IMMOKALEE, FL, 34142, US
Mail Address: 160 AIRPARK BLVD., 101, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Enoe d President 160 AIRPARK BLVD., IMMOKALEE, FL, 34142
Fox Enoe d Agent 160 AIRPARK BLVD., IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Fox, Enoe del Carmen -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 160 AIRPARK BLVD., 101, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2009-06-22 160 AIRPARK BLVD., 101, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 160 AIRPARK BLVD., 101, IMMOKALEE, FL 34142 -
REINSTATEMENT 2005-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State