Search icon

GLOBAL EXPRESS MONEY ORDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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