Entity Name: | GLOBAL HOOKAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Sep 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | F05000005284 |
FEI/EIN Number |
010627768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4026 Shutterfly Road, Charlotte, NC, 28217, US |
Mail Address: | 4026 Shutterfly Road, Charlotte, NC, 28217, US |
Name | Role | Address |
---|---|---|
Abuaita Issa | Secretary | 4026 Shutterfly Road, Charlotte, NC, 28217 |
Cheema Fahad | Chief Financial Officer | 4026 Shutterfly Road, Charlotte, NC, 28217 |
Bseiso Omar | Chief Executive Officer | 4026 Shutterfly Road, Charlotte, NC, 28217 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-09 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-09 | INCORP SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 4026 Shutterfly Road, Charlotte, NC 28217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 4026 Shutterfly Road, Charlotte, NC 28217 | - |
AMENDMENT AND NAME CHANGE | 2022-11-16 | GLOBAL HOOKAH, INC. | - |
REINSTATEMENT | 2022-07-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-06-22 | - | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State