Search icon

GLOBISER INC

Company Details

Entity Name: GLOBISER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2013 (12 years ago)
Document Number: P02000008267
FEI/EIN Number 330994811
Address: 200 Timacuan Oaks Court, Lake Mary, FL, 32746, US
Mail Address: 200 Timacuan Oaks Court, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBISER INC 2023 330994811 2024-09-28 GLOBISER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 561720
Sponsor’s telephone number 4073417651
Plan sponsor’s address 200 TIMACUAN OAKS CT, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-09-28
Name of individual signing CATALINA HOYOS
Valid signature Filed with authorized/valid electronic signature
GLOBISER INC 2022 330994811 2023-11-30 GLOBISER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 561720
Sponsor’s telephone number 4073417651
Plan sponsor’s address 200 TIMACUAN OAKS CT, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing CATALINA HOYOS
Valid signature Filed with authorized/valid electronic signature
GLOBISER INC 2021 330994811 2022-07-27 GLOBISER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 561720
Sponsor’s telephone number 4073417651
Plan sponsor’s address 200 TIMACUAN OAKS CT, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing CATALINA HOYOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Globiser, Ince Agent 200 Timacuan Oaks Court, Lake Mary, FL, 32746

President

Name Role Address
Hoyos Nipe Catalina President 200 Timacuan Oaks Court, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 200 Timacuan Oaks Court, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-01-10 200 Timacuan Oaks Court, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 200 Timacuan Oaks Court, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 Globiser, Ince No data
NAME CHANGE AMENDMENT 2013-04-24 GLOBISER INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State