Search icon

GLOBE CONSTRUCTION SERVICES COMPANY

Company Details

Entity Name: GLOBE CONSTRUCTION SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000040505
FEI/EIN Number 264830043
Address: 7976 NW 114 PATH, DORAL, FL, 33178
Mail Address: 7976 NW 114 PATH, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFREDO LLOP Agent 7976 NW 114 PATH, DORAL, FL, 33178

President

Name Role Address
LLOP ALFREDO President 7976 NW 114 PATH, DORAL, FL, 33178

Secretary

Name Role Address
LLOP ALFREDO Secretary 7976 NW 114 PATH, DORAL, FL, 33178

Director

Name Role Address
LLOP ALFREDO Director 7976 NW 114 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 7976 NW 114 PATH, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2011-03-03 ALFREDO, LLOP No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 7976 NW 114 PATH, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2011-03-03 7976 NW 114 PATH, DORAL, FL 33178 No data
NAME CHANGE AMENDMENT 2010-12-13 GLOBE CONSTRUCTION SERVICES COMPANY No data
NAME CHANGE AMENDMENT 2009-06-02 FIREPRO AMERICAS CORP No data

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State