Entity Name: | GLOBIMPEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2012 (13 years ago) |
Document Number: | J48265 |
FEI/EIN Number | 59-2747347 |
Address: | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 |
Mail Address: | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMBO, JUAN B | Agent | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
POMBO, JUAN B | President | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
POMBO, JUAN B | Director | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
Pombo, Juan B, III | Other | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
Pombo, Juan B, III | Representative | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000058024 | NGP INTERNATIONAL REALTY | EXPIRED | 2012-06-12 | 2017-12-31 | No data | 1797 ALAQUA DR, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | POMBO, JUAN B | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-13 | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-13 | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-13 | 2937 S. Atlantic Ave, #204, Daytona Beach Shores, FL 32118 | No data |
AMENDMENT | 2012-06-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State