Search icon

GLOBAL HOMES BUILDERS, INC.

Company Details

Entity Name: GLOBAL HOMES BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000113091
FEI/EIN Number 141854514
Address: 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953
Mail Address: 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CEPERO JOSE R Agent 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953

President

Name Role Address
CEPERO JOSE R President 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
CEPERO ROBERTO P Treasurer 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-01-18 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000143161 TERMINATED 1000000122046 ST LUCIE 2009-05-15 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Off/Dir Resignation 2007-06-27
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-07-24
Domestic Profit 2002-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State