Search icon

GLOBAL HOME SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL HOME SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL HOME SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000038126
FEI/EIN Number 593639041

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3665 BONITA BEACH RD, STE 3, BONITA SPRINGS, FL, 34134
Address: 3435 ENTERPRISE AVE., 43, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHOW RICHARD Secretary 1523 VINTAGE LANE, NAPLES, FL, 34104
ZACHOW RICHARD Treasurer 1523 VINTAGE LANE, NAPLES, FL, 34104
ZACHOW SABINE Vice President 1523 VINTAGE LANE, NAPLES, FL, 34104
PERKINS KARIN President 3665 BONITA BEACH RD STE 3, BONITA SPRINGS, FL, 34134
ZACHOW RICHARD W Agent 1523 VINTAGE LN, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 3435 ENTERPRISE AVE., 43, NAPLES, FL 34108 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-18 - -
REGISTERED AGENT NAME CHANGED 2009-10-18 ZACHOW, RICHARD W -
REGISTERED AGENT ADDRESS CHANGED 2009-10-18 1523 VINTAGE LN, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-27 3435 ENTERPRISE AVE., 43, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000859661 TERMINATED 1000000488791 COLLIER 2013-04-16 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000128844 TERMINATED 1000000408354 COLLIER 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-11-02
REINSTATEMENT 2009-10-18
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State