Entity Name: | GLOBAL UNION 1803, 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: | 27 Dec 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000012731 |
FEI/EIN Number |
82-3874751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 lake ellenor dr, orlando, FL, 32809, US |
Mail Address: | 6100 lake ellenor dr, orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGUERRE CARLO | Chief Executive Officer | 1916 LEATHER FERN DR, OCOEE, FL, 34761 |
FERDINAND PRESNY FERNAND | CO | 7204 HARBOR HEIGHTS CIRCLE, Orlando, FL, 32835 |
FERDINAND PRESNY FERNAND | Chairman | 7204 HARBOR HEIGHTS CIRCLE, Orlando, FL, 32835 |
DOVILAS ANDERSON | President | 4835 Rockvale Dr, Kissimmee, FL, 34758 |
SAINT JEAN JEAN WILNER | Vice President | 1308 RUIDOSA LP, ORLANDO, FL, 32837 |
NORMIL FRED | Secretary | 4561 S Kirkman RD, ORLANDO, FL, 32811 |
DOVILAS ANDERSON | Agent | 4835 Rockvale Dr, Kissimmee, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-20 | 4835 Rockvale Dr, Kissimmee, FL 34758 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 6100 lake ellenor dr, 160, orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2020-09-28 | 6100 lake ellenor dr, 160, orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-22 | DOVILAS, ANDERSON | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-28 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-04 |
Domestic Non-Profit | 2017-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State