Search icon

GLOBUS DISTRIBUTION CORP. - Florida Company Profile

Company Details

Entity Name: GLOBUS DISTRIBUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBUS DISTRIBUTION CORP. 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: P06000106460
FEI/EIN Number 205431275

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

Address: 200 SOUTH BISCAYNE BOULEVARD, SIXTH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BOULEVARD, SIXTH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JCHPA REGISTERED AGENTS INC. Agent -
PEREIRA EDUARDO Director ROSARIO SUR 91, OF. 101, LAS CONDES, SANTIAGO, --, ---------
PEREIRA EDUARDO President ROSARIO SUR 91, OF. 101, LAS CONDES, SANTIAGO, --, ---------
CABEZAS AMELIA Director ROSARIO SUR 91, OF. 101, LAS CONDES, SANTIAGO, --, ---------
CABEZAS AMELIA Vice President ROSARIO SUR 91, OF. 101, LAS CONDES, SANTIAGO, --, ---------
PEREIRA PAMELA Secretary ROSARIO SUR 91, OF. 101, LAS CONDES, SANTIAGO, --, ---------

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-05-06 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-05-06
ANNUAL REPORT 2016-04-14
Reg. Agent Resignation 2015-12-29
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-07-30
ANNUAL REPORT 2009-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State