Search icon

GLOBALTECH MERCHANT PROCESSORS INC.

Company Details

Entity Name: GLOBALTECH MERCHANT PROCESSORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000112651
FEI/EIN Number 320113039
Address: 13909 S.W. 175TH TERRACE, MIAMI, FL, 33177, US
Mail Address: 13909 S.W. 175TH TERRACE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANON FRANK O Agent 13909 S.W. 175TH TERRACE, MIAMI, FL, 33177

President

Name Role Address
FRANK CASTANON O President 13909 S.W. 175TH TERRACE, MIAMI, FL, 33177

Secretary

Name Role Address
FRANK CASTANON O Secretary 13909 S.W. 175TH TERRACE, MIAMI, FL, 33177

Vice President

Name Role Address
LORENA CASTANON Vice President AGRUP. SAN EUGENIO BLOCK E105 LINCE, LIMA, NA, PERU
BONILLA CESAR Vice President 13909 S.W. 175TH TERRACE, MIAMI, FL, 33177

Treasurer

Name Role Address
ZORRILLA JOSE D Treasurer 14311 SW 90 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 13909 S.W. 175TH TERRACE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2005-04-14 13909 S.W. 175TH TERRACE, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 13909 S.W. 175TH TERRACE, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 CASTANON, FRANK O No data

Documents

Name Date
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-23
Domestic Profit 2003-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State