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 |
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 |
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 | - | - |
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