Entity Name: | GLOBAL LENDING PARTNERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL LENDING PARTNERS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000052450 |
FEI/EIN Number |
743091662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 FARM WAY, SUITE 409, MIDDLEBURG, FL, 32068, US |
Mail Address: | 3938 Palm Valley Rd., Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER II MILLARD L | President | 3938 Palm Valley Rd., PONTE VEDRA BEACH, FL, 32082 |
YARBROUGH JOSEPH C | Vice President | 6227 West Shores Rd, Orange Park, FL, 32003 |
FOWLER II MILLARD L | Agent | 3938 Palm Valley Rd., Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1635 FARM WAY, SUITE 409, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 3938 Palm Valley Rd., Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | FOWLER II, MILLARD L | - |
CANCEL ADM DISS/REV | 2010-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-30 | 1635 FARM WAY, SUITE 409, MIDDLEBURG, FL 32068 | - |
AMENDMENT | 2005-11-17 | - | - |
AMENDMENT | 2004-08-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-18 |
REINSTATEMENT | 2010-02-16 |
Amendment | 2008-03-06 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State