Search icon

012 GLOBAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 012 GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 May 2009 (16 years ago)
Date of dissolution: 28 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: F09000001945
FEI/EIN Number 264213065
Address: 2333 N State Rd 7, Suite E, Margate, FL, 33063, US
Mail Address: 12 NORMAN PLACE, TENALFY, NJ, 07670
ZIP code: 33063
City: Pompano Beach
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAITER ROY Chief Executive Officer 2333 N State Rd 7, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051915 011GLOBAL.COM ACTIVE 2020-05-11 2025-12-31 - 2333 N STATE RD 7, SUITE E, MARGATE, FL, 07670--252
G19000081015 GLOBUSIM.COM EXPIRED 2019-07-30 2024-12-31 - 2333 N STATE RD 7, SUITE E, MARGATE, FL, 33063
G12000101676 THE WAY TO CALL EXPIRED 2012-10-18 2017-12-31 - 7251 W PALMETTO PARK RD, SUITE 304, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-28 - -
CHANGE OF MAILING ADDRESS 2023-07-28 2333 N State Rd 7, Suite E, Margate, FL 33063 -
REGISTERED AGENT CHANGED 2023-07-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 2333 N State Rd 7, Suite E, Margate, FL 33063 -

Documents

Name Date
WITHDRAWAL 2023-07-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201632.00
Total Face Value Of Loan:
201632.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200586.00
Total Face Value Of Loan:
200586.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200586.00
Total Face Value Of Loan:
200586.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$200,586
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,047.8
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $200,586
Jobs Reported:
18
Initial Approval Amount:
$201,632
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,082.63
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $201,630
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State