Entity Name: | GLOBAL CROSSING CONTRACTOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Apr 2011 (14 years ago) |
Document Number: | P11000037183 |
FEI/EIN Number | 454584926 |
Address: | 503 Freedom ct, Deerfield Beach, FL, 33442, US |
Mail Address: | 503 Freedom ct, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORA LUIS EPreside | Agent | 503 Freedom ct, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
MORA LUIS E | President | 503 Freedom ct, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-10 | 503 Freedom ct, Deerfield Beach, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 503 Freedom ct, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 503 Freedom ct, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | MORA, LUIS EDUARDO, President | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000411744 | TERMINATED | 1000000785804 | BROWARD | 2018-06-07 | 2028-06-13 | $ 1,355.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State