Search icon

FIRST GLOBAL MONEY INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST GLOBAL MONEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST GLOBAL MONEY 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000088705
FEI/EIN Number 651141305

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

Address: 5733 Rickenbacker Road, Commerce, CA, 90040, US
Mail Address: 5733 Rickenbacker Road, Commerce, CA, 90040, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST GLOBAL MONEY INC., ALASKA 10016738 ALASKA
Headquarter of FIRST GLOBAL MONEY INC., MISSISSIPPI 1025607 MISSISSIPPI
Headquarter of FIRST GLOBAL MONEY INC., RHODE ISLAND 000851854 RHODE ISLAND
Headquarter of FIRST GLOBAL MONEY INC., ALABAMA 000-288-364 ALABAMA
Headquarter of FIRST GLOBAL MONEY INC., NEW YORK 2795660 NEW YORK
Headquarter of FIRST GLOBAL MONEY INC., MINNESOTA 501b1fbc-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FIRST GLOBAL MONEY INC., KENTUCKY 0868564 KENTUCKY
Headquarter of FIRST GLOBAL MONEY INC., COLORADO 20131593463 COLORADO
Headquarter of FIRST GLOBAL MONEY INC., CONNECTICUT 1121176 CONNECTICUT
Headquarter of FIRST GLOBAL MONEY INC., IDAHO 603125 IDAHO
Headquarter of FIRST GLOBAL MONEY INC., ILLINOIS CORP_66569047 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RAM BOBITA Director 5733 Rickenbacker Road, Commerce, CA, 90040
ITWARU ANDRE Director 5733 Rickenbacker Road, Commerce, CA, 90040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127833 REMITGURU EXPIRED 2017-11-21 2022-12-31 - 5733 RICKENBACKER ROAD, COMMERCE, CA, 90040
G17000062108 HAPPY TRANSFER EXPIRED 2017-06-06 2022-12-31 - 5733 RICKENBACKER ROAD, COMMERCE, CA, 90040
G11000015644 REMITX EXPIRED 2011-02-10 2016-12-31 - 11168 WHITEHAWK STREET, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-06-15 - -
CHANGE OF MAILING ADDRESS 2015-02-23 5733 Rickenbacker Road, Commerce, CA 90040 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 5733 Rickenbacker Road, Commerce, CA 90040 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-02-25 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2013-02-01 FIRST GLOBAL MONEY INC. -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2002-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000111985 ACTIVE 1000000860813 COLUMBIA 2020-02-14 2040-02-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000789873 TERMINATED 1000000850429 COLUMBIA 2019-12-02 2039-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001837823 TERMINATED 1000000564909 LEON 2013-12-18 2023-12-26 $ 430.29 STATE OF FLORIDA0099522

Documents

Name Date
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
Amendment 2017-06-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2013-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State