Entity Name: | GLOBAL ENTERPRISES & MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL ENTERPRISES & MARKETING, 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: | 17 Jul 1991 (34 years ago) |
Date of dissolution: | 17 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | S66822 |
FEI/EIN Number |
650276445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 S.W. 15TH STREET, BOCA RATON, FL, 33486 |
Mail Address: | 751 S.W. 15TH STREET, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINAN THOMAS P | Director | 330 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
GRIFFIN JOHN T | President | 751 SW 15 ST, BOCA RATON, FL, 33486 |
FINAN, THOMAS P. | Agent | 330 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 751 S.W. 15TH STREET, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 751 S.W. 15TH STREET, BOCA RATON, FL 33486 | - |
NAME CHANGE AMENDMENT | 1994-12-23 | GLOBAL ENTERPRISES & MARKETING, INC. | - |
REINSTATEMENT | 1994-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State