Search icon

GLOBAL EMBLEM CORP.

Company Details

Entity Name: GLOBAL EMBLEM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000093193
FEI/EIN Number 651140022
Address: 861 NW 80TH TER, PLANTATION, FL, 33324
Mail Address: 861 NW 80TH TER, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERNHARDT KARL E Agent 861 NW 80TH TER, PLANTATION, FL, 33324

Secretary

Name Role Address
BERNHARDT CHRIS Secretary APDO 444-1200, SAN JOSE, COSTA RICA

Director

Name Role Address
BERNHARDT CHRIS Director APDO 444-1200, SAN JOSE, COSTA RICA
BERNHARDT KARL Director 861 NW 80TH TER, PLANTATION, FL, 33324
BERNHARDT KARL E Director 861 NW 80TH TER, PLANTATION, FL, 33324

Manager

Name Role Address
BRUSSOCK MIKE Manager APDO 444-1200, SAN JOSE, COSTA RICA

Vice President

Name Role Address
BERNHARDT KARL Vice President 861 NW 80TH TER, PLANTATION, FL, 33324

President

Name Role Address
BERNHARDT KARL E President 861 NW 80TH TER, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 861 NW 80TH TER, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2002-05-07 861 NW 80TH TER, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 861 NW 80TH TER, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2002-05-07
Domestic Profit 2001-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State