Entity Name: | GLOBAL PEACE EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000001852 |
FEI/EIN Number |
262073775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 636 west call street, The Pepper Institute, TALLAHASSEE, FL, 32306, US |
Mail Address: | 636 west call street, The Pepper Institute, TALLAHASSEE, FL, 32306, US |
ZIP code: | 32306 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calzada Sarah | Director | 636 west call street, TALLAHASSEE, FL, 32306 |
Frazier Isabella | Director | 636 W Call St, Tallahassee, FL, 32306 |
Barakat Mackenzie | Chief Financial Officer | 636 West Call Street, Tallahassee, FL, 32306 |
Claure Tiffany | Director | 636 West Call Street, Tallahassee, FL, 32306 |
Claure Tiffany | Agent | 636 West Call Street, Tallahassee, FL, 32306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 636 West Call Street, The Pepper Institute, Room 227, Tallahassee, FL 32306 | - |
REINSTATEMENT | 2020-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | Claure, Tiffany | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 636 west call street, The Pepper Institute, Room 227, TALLAHASSEE, FL 32306 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 636 west call street, The Pepper Institute, Room 227, TALLAHASSEE, FL 32306 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-02-27 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-16 |
REINSTATEMENT | 2009-10-15 |
Domestic Non-Profit | 2008-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State