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 |
Name | Role | Address |
---|---|---|
CEPERO JOSE R | Agent | 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
CEPERO JOSE R | President | 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
CEPERO ROBERTO P | Treasurer | 1301 SW BABCOCK AVE, PORT ST. LUCIE, FL, 34953 |
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 |
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 |
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