Entity Name: | GLOBAL EXPRESS MONEY ORDERS, 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: | 21 Dec 1993 (31 years ago) |
Date of dissolution: | 14 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jul 2020 (5 years ago) |
Document Number: | F93000005801 |
FEI/EIN Number |
52-1422559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2211 N. First Street, San Jose, CA, 95131, US |
Mail Address: | 2211 NORTH FIRST STREET, SAN JOSE, CA, 95131 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Glasby Anthony | Treasurer | 2211 N. First Street, San Jose, CA, 95131 |
Yamasaki Brian | Secretary | 2211 N. First Street, San Jose, CA, 95131 |
Rainey John D | Chief Financial Officer | 2211 N. First Street, San Jose, CA, 95131 |
Kunze John | President | 2211 N. First Street, San Jose, CA, 95131 |
Kunze John | Director | 2211 N. First Street, San Jose, CA, 95131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111295 | GLOBAL EXPRESS FINANCIAL SERVICES | EXPIRED | 2013-11-13 | 2018-12-31 | - | % GLOBAL EXPRESS MONEY ORDERS INC, 8819 MONARD DRIVE, SILVER SPRING, MD, 20910 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-14 | 2211 N. First Street, San Jose, CA 95131 | - |
REGISTERED AGENT CHANGED | 2020-07-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 2211 N. First Street, San Jose, CA 95131 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-07-14 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2017-08-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State