Search icon

GLOBALINX ENTERPRISES, INC.

Company Details

Entity Name: GLOBALINX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Mail Address: 275 KENNETH DRIVE, ROCHESTER, NY, 14623
Address: 275 Kenneth Drive, Rochester, NY, 14623, US
Place of Formation: CALIFORNIA

Director

Name Role Address
JERABECK CRAIG Director 275 Kenneth Drive, Rochester, NY, 14623
GUCK JASON Director 275 Kenneth Drive, Rochester, NY, 14623
TYLER JEB Director 275 Kenneth Drive, Rochester, NY, 14623

President

Name Role Address
JERABECK CRAIG President 275 Kenneth Drive, Rochester, NY, 14623
GUCK JASON President 275 Kenneth Drive, Rochester, NY, 14623

Vice President

Name Role Address
GUCK JASON Vice President 275 Kenneth Drive, Rochester, NY, 14623
TYLER JEB Vice President 275 Kenneth Drive, Rochester, NY, 14623

Secretary

Name Role Address
GUCK JASON Secretary 275 Kenneth Drive, Rochester, NY, 14623

Treasurer

Name Role Address
BARON MICHAEL Treasurer 275 Kenneth Drive, Rochester, NY, 14623

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023906 GLOBALINX EXPIRED 2011-03-08 2016-12-31 No data 5383 HOLLISTER AVE., SANTA BARBARA, CA, 93111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-07-15 No data No data
CHANGE OF MAILING ADDRESS 2015-07-15 275 Kenneth Drive, Rochester, NY 14623 No data
REGISTERED AGENT CHANGED 2015-07-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 275 Kenneth Drive, Rochester, NY 14623 No data
NAME CHANGE AMENDMENT 2013-12-09 GLOBALINX ENTERPRISES, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State