Search icon

GLOBAL PROCESS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL PROCESS 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 28 Feb 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: F10000005653
FEI/EIN Number 274173796

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

Address: 12270 43RD STREET NE, ST. MICHAEL, MN, 55376
Mail Address: 12270 43RD STREET NE, ST. MICHAEL, MN, 55376
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BLY ALLAN President 12270 43RD STREET NE, ST. MICHAEL, MN, 55376
BLY ALLAN Chief Executive Officer 12270 43RD STREET NE, ST. MICHAEL, MN, 55376
O KEEFE PATRICK Vice President 100 FILLMORE PLACE SUITE 300, DENVER, CO, 80206
HECKMAN S RYAN Director 100 FILLMORE PLACE SUITE 300, DENVER, CO, 80206
KESSENICH DAVID Director 100 FILLMORE PLACE SUITE 300, DENVER, CO, 80206
BLY ALLAN Director 12270 43RD STREET NE, ST. MICHAEL, MN, 55376
FRIAR SCOTT Vice President 100 FILLMORE PLACE SUITE 300, DENVER, CO, 80206
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009515 ETHANOL PROCESS TECHNOLOGIES EXPIRED 2011-01-24 2016-12-31 - 12270 43RD STREET NE, ST MICHAEL, MN, 55376

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 12270 43RD STREET NE, ST. MICHAEL, MN 55376 -
CHANGE OF MAILING ADDRESS 2011-02-16 12270 43RD STREET NE, ST. MICHAEL, MN 55376 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951403 TERMINATED 1000000398314 LEON 2012-11-29 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2013-02-28
ANNUAL REPORT 2012-09-07
Reg. Agent Change 2011-11-14
ANNUAL REPORT 2011-02-16
Foreign Profit 2010-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State