Entity Name: | GLOBEN AGRA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBEN AGRA SERVICES, 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: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000150897 |
FEI/EIN Number |
201834725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3602 MONTERO CT, RUSKIN, FL, 33573, US |
Mail Address: | 3602 MONTERO CT, RUSKIN, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANALAND BENJAMIN C | President | 3602 MONTERO CT, RUSKIN, FL, 33573 |
STANALAND BENJAMIN C | Treasurer | 3602 MONTERO CT, RUSKIN, FL, 33573 |
STANALAND BENJAMIN C | Agent | 3602 MONTERO CT, RUSKIN, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 3602 MONTERO CT, RUSKIN, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2010-04-06 | 3602 MONTERO CT, RUSKIN, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 3602 MONTERO CT, RUSKIN, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State