Search icon

GLOBAL HOOKAH, INC.

Company Details

Entity Name: GLOBAL HOOKAH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Sep 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: F05000005284
FEI/EIN Number 010627768
Address: 4026 Shutterfly Road, Charlotte, NC, 28217, US
Mail Address: 4026 Shutterfly Road, Charlotte, NC, 28217, US

Agent

Name Role
INCORP SERVICES, INC. Agent

Secretary

Name Role Address
Abuaita Issa Secretary 4026 Shutterfly Road, Charlotte, NC, 28217

Chief Financial Officer

Name Role Address
Cheema Fahad Chief Financial Officer 4026 Shutterfly Road, Charlotte, NC, 28217

Chief Executive Officer

Name Role Address
Bseiso Omar Chief Executive Officer 4026 Shutterfly Road, Charlotte, NC, 28217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2024-12-09 INCORP SERVICES, INC. No data
CHANGE OF MAILING ADDRESS 2024-12-09 4026 Shutterfly Road, Charlotte, NC 28217 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 4026 Shutterfly Road, Charlotte, NC 28217 No data
AMENDMENT AND NAME CHANGE 2022-11-16 GLOBAL HOOKAH, INC. No data
REINSTATEMENT 2022-07-14 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2007-06-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778447 ACTIVE 1000001021494 COLUMBIA 2024-12-05 2044-12-11 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000381895 TERMINATED 1000000998512 COLUMBIA 2024-06-11 2034-06-19 $ 546.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
Amendment and Name Change 2022-11-16
REINSTATEMENT 2022-07-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State