Entity Name: | GLOBUS EQUITY CAPITAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L12000129580 |
FEI/EIN Number | 46-1229962 |
Address: | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 34653-5603, US |
Mail Address: | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 34653-5603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNITKO VIKTORIYA | Agent | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603 |
Name | Role | Address |
---|---|---|
SNITKO EUGENE | President | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603 |
Name | Role | Address |
---|---|---|
Snitko Viktoriya | Vice President | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603 |
Name | Role | Address |
---|---|---|
Snitko Dmytriy | Assi | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL, 346535603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020031 | KOZAK ROLL OFF DUMPSTER RENTALS | ACTIVE | 2022-02-17 | 2027-12-31 | No data | 7043 MAIDSTONE CT, NEW PORT RICHEY, FL, 34653 |
G21000058271 | KOZAK HAULING AND JUNK REMOVAL | ACTIVE | 2021-04-28 | 2026-12-31 | No data | 6644 OELSNER STREET, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-23 | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL 34653-5603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-23 | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL 34653-5603 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-11 | 7043 MAIDSTONE COURT, NEW PORT RICHEY, FL 34653-5603 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State