Search icon

GLOBAL LENDING PARTNERS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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