Search icon

GLOBAL PEACE EXCHANGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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