Search icon

GLOBAL INDUSTRIES SOUTH, INC.

Company Details

Entity Name: GLOBAL INDUSTRIES SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1986 (38 years ago)
Date of dissolution: 25 May 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 May 2001 (24 years ago)
Document Number: J42456
FEI/EIN Number 59-2741154
Address: 560 SAWGRASS CORP PKWY, SUNRISE, FL 33325
Mail Address: 560 SAWGRASS CORP PKWY, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DARROW, KENNETH F. Agent 9200 S. DADELAND BLVD., SUITE 123, DADELAND TOWERS N., MIAMI, FL 33156

Vice President

Name Role Address
LAVELLE, JOHN Vice President 560 SAWGRASS CORP PKWY, SUNRISE, FL 33325

Secretary

Name Role Address
GOODMAN, ABREA Secretary 560 SAWGRASS CORP PKWY, SUNRISE, FL

Treasurer

Name Role Address
GOODMAN, ABREA Treasurer 560 SAWGRASS CORP PKWY, SUNRISE, FL

Director

Name Role Address
APPEL, JOEL Director 560 SAWGRASS CORP PKWY, SUNRISE, FL
FELDBERG, SAUL Director 560 SAWGRASS CORP PKWY, SUNRISE, FL

Events

Event Type Filed Date Value Description
MERGER 2001-05-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002292. MERGER NUMBER 300000036873
CHANGE OF PRINCIPAL ADDRESS 1997-02-26 560 SAWGRASS CORP PKWY, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 1997-02-26 560 SAWGRASS CORP PKWY, SUNRISE, FL 33325 No data
NAME CHANGE AMENDMENT 1996-05-09 GLOBAL INDUSTRIES SOUTH, INC. No data
AMENDMENT 1986-12-05 No data No data

Documents

Name Date
Merger Sheet 2001-05-25
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State