Entity Name: | GLOBALINX ENTERPRISES, 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: | 15 Dec 1997 (27 years ago) |
Date of dissolution: | 15 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2015 (10 years ago) |
Document Number: | F97000006684 |
FEI/EIN Number |
770458186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 275 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Address: | 275 Kenneth Drive, Rochester, NY, 14623, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
JERABECK CRAIG | Director | 275 Kenneth Drive, Rochester, NY, 14623 |
JERABECK CRAIG | President | 275 Kenneth Drive, Rochester, NY, 14623 |
GUCK JASON | Director | 275 Kenneth Drive, Rochester, NY, 14623 |
GUCK JASON | Vice President | 275 Kenneth Drive, Rochester, NY, 14623 |
GUCK JASON | President | 275 Kenneth Drive, Rochester, NY, 14623 |
GUCK JASON | Secretary | 275 Kenneth Drive, Rochester, NY, 14623 |
TYLER JEB | Director | 275 Kenneth Drive, Rochester, NY, 14623 |
TYLER JEB | Vice President | 275 Kenneth Drive, Rochester, NY, 14623 |
BARON MICHAEL | Treasurer | 275 Kenneth Drive, Rochester, NY, 14623 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000023906 | GLOBALINX | EXPIRED | 2011-03-08 | 2016-12-31 | - | 5383 HOLLISTER AVE., SANTA BARBARA, CA, 93111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-15 | 275 Kenneth Drive, Rochester, NY 14623 | - |
REGISTERED AGENT CHANGED | 2015-07-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 275 Kenneth Drive, Rochester, NY 14623 | - |
NAME CHANGE AMENDMENT | 2013-12-09 | GLOBALINX ENTERPRISES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-07-15 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-07 |
Name Change | 2013-12-09 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-09 |
ANNUAL REPORT | 2009-04-21 |
Reg. Agent Change | 2009-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State