Search icon

GLOBAL FENCE, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL FENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL FENCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2003 (21 years ago)
Document Number: P03000087032
FEI/EIN Number 200104920

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1508 SE 10TH ST, CAPE CORAL, FL, 33990
Mail Address: 1508 SE 10TH ST, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larkin Patrick Officer 1508 SE 10TH ST, CAPE CORAL, FL, 33990
Larkin Ann Marie Agent 4208 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904
Larkin Ann Marie President 4208 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904
Naranjo Fabiola Secretary 1508 SE 10TH ST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 Larkin, Ann Marie -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 4208 COUNTRY CLUB BLVD, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 1508 SE 10TH ST, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2005-02-14 1508 SE 10TH ST, CAPE CORAL, FL 33990 -
AMENDMENT 2003-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000392761 TERMINATED 1000000782897 LEE 2018-05-22 2028-06-06 $ 551.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761338105 2020-07-27 0455 PPP 1508 SE 10TH ST, CAPE CORAL, FL, 33990-3689
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9912.1
Loan Approval Amount (current) 9912.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33990-3689
Project Congressional District FL-19
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10020.73
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State