Entity Name: | GLOBAL HYDROGEN TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000064477 |
FEI/EIN Number | 371595992 |
Address: | 7421 114th Ave. N, Suite 209, Largo, FL, 33773, US |
Mail Address: | 7421 114th Ave. N, Suite 209, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX & FINANCIAL ADVISORS INC. | Agent |
Name | Role | Address |
---|---|---|
Sheslow Stephen | President | 7421 114th Ave. N, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
GRIMM HELMUTH E | Vice President | 7421 114th Ave. N, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 7421 114th Ave. N, Suite 209, Largo, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 7421 114th Ave. N, Suite 209, Largo, FL 33773 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | Tax & Financial Advisors, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 2189 Logan Street, Clearwater, FL 33765 | No data |
AMENDMENT | 2010-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000441858 | LAPSED | 12-47275 CA (09) | 11TH JUD CIR MIAMI DADE CO | 2013-02-04 | 2018-02-18 | $352,732.87 | HYDROGEN ENGERY TECHNOLOGIES, LLC, 6196 SEASIDE DRIVE, NEW PORT RICHEY, FL 34652 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-04 |
Amendment | 2010-09-23 |
Domestic Profit | 2010-08-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State