Search icon

GLOBELLE, INC. - Florida Company Profile

Company Details

Entity Name: GLOBELLE, 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: 17 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F92000000735
FEI/EIN Number 222192742

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

Address: 6100 W. 110TH STREET, BLOOMINGTON, MN, 55438
Mail Address: 6100 W. 110TH STREET, BLOOMINGTON, MN, 55438
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
ZAKHEIM ROBERT EXVP 6100 W. 110TH ST, BLOOMINGTON, MN, 55438
RATHGEBER CHRIS Chief Operating Officer 6100 W 110TH ST, BLOOMINGTON, MN, 55438
MOSS SCOTT Senior Vice President 6100 W. 110TH ST, BLOOMINGTON, MN, 55438
HICKS CARTER Chief Financial Officer 6100 W. 110TH ST, BLOOMINGTON, MN, 55438
FRIED ROBERT CIF 6100 W. 110TH ST, BLOOMINGTON, MN, 55438
FAFINSKI TIMOTHY Secretary 6100 W. 110TH ST, BLOOMINGTON, MN, 55438
MOY MIKE Agent ONE PARK PLACE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1997-01-23 GLOBELLE, INC. -
REINSTATEMENT 1996-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-23 6100 W. 110TH STREET, BLOOMINGTON, MN 55438 -
CHANGE OF MAILING ADDRESS 1996-12-23 6100 W. 110TH STREET, BLOOMINGTON, MN 55438 -
REGISTERED AGENT NAME CHANGED 1996-12-23 MOY, MIKE -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
NAME CHANGE 1997-01-23
REINSTATEMENT 1996-12-23
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State