Search icon

GLOBAL EFFICIENT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL EFFICIENT TECHNOLOGIES, 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: 22 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F08000004577
FEI/EIN Number APPLIED FOR

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

Address: 975 IMPERIAL GOLF COURSE BLVD., SUITE 119-72, NAPLES, FL, 34110
Mail Address: 975 IMPERIAL GOLF COURSE BLVD., SUITE 119-72, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TINGLEY DAVID W Chief Executive Officer 1320 CHARLESTON SQ. DRIVE, SUITE #103, NAPLES, FL, 34110
TINGLEY JENNIFER C Member 1320 CHARLESTON SQ. DRIVE, SUITE #103, NAPLES, FL, 34110
TINGLEY DAVID W Agent 1320 CHARLESTON SQ. DRIVE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310700054 GET, INC. EXPIRED 2008-11-05 2013-12-31 - 27911 CROWN LAKE BLVD #106, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-15 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-08-18 975 IMPERIAL GOLF COURSE BLVD., SUITE 119-72, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2011-08-18 TINGLEY, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 2011-08-18 1320 CHARLESTON SQ. DRIVE, SUITE 103, NAPLES, FL 34110 -
REINSTATEMENT 2011-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-18 975 IMPERIAL GOLF COURSE BLVD., SUITE 119-72, NAPLES, FL 34110 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2012-10-15
REINSTATEMENT 2011-08-18
Foreign Profit 2008-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State