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 |
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 | - |
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 |
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 | - |
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 |
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