Search icon

GLOBAL MOTORS INC

Company Details

Entity Name: GLOBAL MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000064988
Address: 1772 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Mail Address: 1772 W HILLSBOROUGH AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MIRABELLA FERDINAND Agent 1111 N O'BRIEN ST, TAMPA, FL, 33607

President

Name Role Address
MIRABELLA FERDINAND President 1111 N O'BRIEN ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-04 1772 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2007-10-04 1772 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000424912 TERMINATED 1000000098123 018938 001627 2008-10-30 2028-11-19 $ 10,287.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000178565 TERMINATED 1000000098123 018938 001627 2008-10-30 2029-01-22 $ 10,287.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000036138 ACTIVE 1000000069588 018377 001854 2008-01-14 2028-02-06 $ 5,437.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2007-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State