Search icon

GLOBAL TOBACCO CORP.

Company Details

Entity Name: GLOBAL TOBACCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2002 (22 years ago)
Date of dissolution: 14 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: P02000120867
FEI/EIN Number 061664471
Address: C/O Rhonda A. Anderson, P.A., 2655 LeJeune Road, Coral Gables, FL, 33134, US
Mail Address: C/O Rhonda A. Anderson, P.A., 2655 LeJeune Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
RHONDA A. ANDERSON, P.A. Agent

President

Name Role Address
ACEVEDO URIEL President C/O Rhonda A. Anderson, P.A., Coral Gables, FL, 33134

Vice President

Name Role Address
ACEVEDO URIEL Vice President C/O Rhonda A. Anderson, P.A., Coral Gables, FL, 33134

Secretary

Name Role Address
ACEVEDO URIEL Secretary C/O Rhonda A. Anderson, P.A., Coral Gables, FL, 33134

Treasurer

Name Role Address
ACEVEDO URIEL Treasurer C/O Rhonda A. Anderson, P.A., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 C/O Rhonda A. Anderson, P.A., 2655 LeJeune Road, Suite 539, Coral Gables, FL 33134 No data
REINSTATEMENT 2015-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 C/O Rhonda A. Anderson, P.A., 2655 LeJeune Road, Suite 539, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-01-13 C/O Rhonda A. Anderson, P.A., 2655 LeJeune Road, Suite 539, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 Rhonda A. Anderson, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
PENDING REINSTATEMENT 2013-10-08 No data No data
REINSTATEMENT 2013-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000240771 ACTIVE 1000000383634 MIAMI-DADE 2013-01-10 2033-01-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000240789 TERMINATED 1000000383635 MIAMI-DADE 2013-01-10 2033-01-30 $ 15,968.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-01-13
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2009-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State