GLOBELLE, INC. - Florida Company Profile

Entity Name: | GLOBELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 1992 (33 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 |
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 |
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 |
RATHGEBER CHRIS | Chief Operating Officer | 6100 W 110TH ST, BLOOMINGTON, MN, 55438 |
MOSS SCOTT | Senior Vice President | 6100 W. 110TH ST, BLOOMINGTON, MN, 55438 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State