Search icon

GLOBEX MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBEX MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F04000000304
FEI/EIN Number 223280239

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

Address: 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
Mail Address: 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
SCHMELING CHARLOTTE C President 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
SCHMELING CHARLOTTE C Director 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
OUIMET JOSEPH M Vice President 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
OUIMET JOSEPH M Director 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
CLARK MICHAEL J Secretary 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
CLARK MICHAEL J Director 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
HARBEN CHANDLER Vice President 285 DAVIDSON AVE, STE 503, SOMERSET, NJ, 08873
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001729228 TERMINATED 1000000504014 LEON 2013-05-22 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000232109 TERMINATED 1000000333861 LEON 2012-11-29 2033-01-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-05
Foreign Profit 2004-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State