Entity Name: | GLOBAL INDUSTRIAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Nov 1992 (32 years ago) |
Branch of: | GLOBAL INDUSTRIAL SERVICES INC., NEW YORK (Company Number 1499787) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F92000000370 |
FEI/EIN Number | 11-3053562 |
Address: | 71 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY 11580 |
Mail Address: | 71 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY 11580 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
POURBAIX, FRED | Agent | 2760 NW 30TH WAY, LAUDERDALE LAKES, FL 33311 |
Name | Role | Address |
---|---|---|
SCHWARTZ, SCOTT | President | 25 JUNIPER LANE, MUTTONTOWN, NY |
Name | Role | Address |
---|---|---|
FINE, LONNIE | Vice President | 301 PEPPERIDGE ROAD, HEWLETT, NY |
Name | Role | Address |
---|---|---|
FINE, PERRY | Secretary | 260 DOLPHIN DRIVE, HEWLETT NECK, NY |
Name | Role | Address |
---|---|---|
FINE, PERRY | Treasurer | 260 DOLPHIN DRIVE, HEWLETT NECK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-04 |
ANNUAL REPORT | 1996-08-07 |
ANNUAL REPORT | 1995-02-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State