Search icon

AMERICAN GLOBAL ENTERPRISES, INC

Company Details

Entity Name: AMERICAN GLOBAL ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000010819
FEI/EIN Number 80-0647557
Address: 7606 Lavender Ln, Tampa, FL, 33619, US
Mail Address: 7609 LAVENDER LANE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ PEDRO Agent 7606 LAVENDER LANE, TAMPA, FL, 33619

President

Name Role Address
ALVAREZ PEDRO President 7606 LAVENDER LANE, TAMPA, FL, 33619

Vice President

Name Role Address
HERNANDEZ BARTOLO O Vice President 7606 LAVENDER LANE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067647 LIZ'S EXPIRED 2012-07-06 2017-12-31 No data 7609 LAVENDER LN, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 7606 Lavender Ln, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2013-02-28 7606 Lavender Ln, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2012-07-30 ALVAREZ, PEDRO No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-30 7606 LAVENDER LANE, TAMPA, FL 33619 No data
CONVERSION 2011-01-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000003545. CONVERSION NUMBER 900000111099

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-07-30
ANNUAL REPORT 2012-02-28
Domestic Profit 2011-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State