Search icon

GLOBALIST INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: GLOBALIST INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBALIST INTERNATIONAL 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: 14 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2024 (10 months ago)
Document Number: P07000057835
FEI/EIN Number 260180111

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

Address: 2665 South Bayshore Drive, Suite 220, Coconut Grove, FL, 33133, US
Mail Address: 9322 Bud Wood St, Gotha, FL, 34734, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON ROGER President 9322 Bud Wood St, Gotha, FL, 34734
Andrea Colon Director 9322 Bud Wood St, Gotha, FL, 34734
COLON ROGER I Agent 9322 Bud Wood St, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-21 9322 Bud Wood St, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2024-07-21 2665 South Bayshore Drive, Suite 220, Coconut Grove, FL 33133 -
REINSTATEMENT 2024-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2665 South Bayshore Drive, Suite 220, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-04-18 COLON, ROGER I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2011-07-12 - -
REINSTATEMENT 2011-07-11 - -

Documents

Name Date
REINSTATEMENT 2024-07-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2012-03-15
REINSTATEMENT 2011-07-11
REINSTATEMENT 2008-11-26
Domestic Profit 2007-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State