Search icon

GLOBAL TRADING EXPRESS CORP.

Company Details

Entity Name: GLOBAL TRADING EXPRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2013 (12 years ago)
Document Number: P06000069046
FEI/EIN Number 870780985
Address: 1835 East Hallandale Beach Blvd, # 185, Hallandale Beach, FL, 33009, US
Mail Address: 1835 East Hallandale Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPOTEAU PATRICK Agent 2030 S Ocean Dr, Hallandale Beach, FL, 33009

President

Name Role Address
CHAPOTEAU PATRICK President 2030 S Ocean Dr, Hallandale, FL, 33009

Director

Name Role Address
CHAPOTEAU PATRICK Director 2030 S Ocean Dr, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 2030 S Ocean Dr, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1835 East Hallandale Beach Blvd, # 185, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-04-13 1835 East Hallandale Beach Blvd, # 185, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2013-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000270895 LAPSED 1000000262446 DADE 2012-04-02 2022-04-11 $ 632.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000933934 TERMINATED 1000000184982 DADE 2010-08-16 2020-09-22 $ 2,688.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State