Search icon

GLOBE PARCEL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GLOBE PARCEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBE PARCEL SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jul 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J23026
FEI/EIN Number 592719220

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2030 NE 59TH CT, FT LAUDERDALE, FL, 33308, US
Address: 7050 W. PALMETTO PK. ROAD, STE 15, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIFKIN, JOEL C. President 2030 NE 59TH CT, FT LAUDERDALE, FL, 33308
RIFKIN, JOEL C. Agent 2030 NE 59TH CT, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2030 NE 59TH CT, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-02-10 7050 W. PALMETTO PK. ROAD, STE 15, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 7050 W. PALMETTO PK. ROAD, STE 15, BOCA RATON, FL 33433 -
REINSTATEMENT 1988-03-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1986-12-03 - -
REGISTERED AGENT NAME CHANGED 1986-09-29 RIFKIN, JOEL C. -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State