Entity Name: | GLOBAL MARKETING GROUP OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL MARKETING GROUP OF CENTRAL FLORIDA, 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: | 10 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | P99000107212 |
FEI/EIN Number |
593612089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 930 S Harbor City Blvd, Melbourne, FL, 32901, US |
Mail Address: | 930 S Harbor City Blvd, Melbourne, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ainbinder Michael | President | 930 S Harbor City Blvd, Melbourne, FL, 32901 |
Ainbinder Michael | Agent | 382 NE 191st Street, Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000093440 | GREENWATER SOLUTIONS | ACTIVE | 2023-08-10 | 2028-12-31 | - | 382 NE 191ST STREET, #61360, MIAMI, FL, 33179 |
G23000040643 | GREENWATER SOLUTIONS | ACTIVE | 2023-03-29 | 2028-12-31 | - | 382 NE 191ST ST, SUITE 61360, MIAMI, FL, 33179 |
G13000084717 | BENCHMARK PROCESSING | EXPIRED | 2013-08-26 | 2018-12-31 | - | 7341 OFFICE PARK PLACE, SUITE 105, MELBOURNE, FL, 32940 |
G11000022545 | NATIONAL FIDELITY FINANCIAL | EXPIRED | 2011-03-02 | 2016-12-31 | - | 571 HAVERTY COURT, SUITE A, ROCKLEDGE, FL, 32955 |
G09056900483 | NATIONAL DEBT RELIEF PROGRAM | EXPIRED | 2009-02-25 | 2014-12-31 | - | 571 HAVERTY COURT, STE A, ROCKLEDGE, FL, 32940 |
G09036900313 | GHS SOLUTIONS | EXPIRED | 2009-02-05 | 2014-12-31 | - | 571 HAVERTY COURT, SUITE A, ROCKLEDGE, FL, 32955 |
G08326900151 | NATIONAL DEBT INITIATIVE PROGRAM | EXPIRED | 2008-11-21 | 2013-12-31 | - | 7341 OFFICE PARK PLACE, SUITE 105, MELBOURNE, FL, 32940 |
G08254900320 | NATIONAL FIDELITY | EXPIRED | 2008-09-10 | 2013-12-31 | - | 7341 OFFICE PARK PLACE, SUITE 105, MELBOURNE, FL, 32940 |
G08248900089 | NATIONAL CREDIT RELIEF | EXPIRED | 2008-09-04 | 2013-12-31 | - | 7341 OFFICE PARK PLACE, SUITE 105, MELBOURNE, FL, 32940 |
G08148900211 | LEAD SHOP MARKETING | EXPIRED | 2008-05-27 | 2013-12-31 | - | 15925 BIRCHWOOD WAY, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-02 | Ainbinder, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 930 S Harbor City Blvd, Suite 504, Melbourne, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2024-05-02 | 930 S Harbor City Blvd, Suite 504, Melbourne, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 382 NE 191st Street, #61360, Miami, FL 33179 | - |
REINSTATEMENT | 2023-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000109852 | LAPSED | 05-2016-CA-040816 | EIGHTEENTH JUDICIAL CIRCUIT | 2017-02-09 | 2022-02-28 | $372,912.33 | TORO STONE, INC., 970 WEST BROADWAY, SUITE E, JACKSON, WY 83002 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2024-02-13 |
REINSTATEMENT | 2023-03-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-01 |
Reinstatement | 2012-11-07 |
ADDRESS CHANGE | 2011-03-03 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State