Search icon

GLOBALTERRA, INC. - Florida Company Profile

Company Details

Entity Name: GLOBALTERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBALTERRA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000050191
FEI/EIN Number 30-0687873

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 715 E Bird Street, Tampa, FL, 33604, US
Mail Address: 715 E Bird Street, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Philipp Anton L President 1901 brickell ave 2212, Miami, FL, 33129
PHILIPP ANTON Agent 715 E Bird Street, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 715 E Bird Street, Tampa, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 715 E Bird Street, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-11-02 715 E Bird Street, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2017-11-02 PHILIPP, ANTON -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-06-01 - -
AMENDMENT 2011-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000197957 LAPSED 11-020888 BROWARD COUNTY COURTHOUSE 2012-03-08 2017-03-19 $1,200.00 DIANA SARMIENTO, 8120 SW 22 ST, B201, NORTH LAUDERDALE, FL 33068

Documents

Name Date
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
Amendment 2012-06-01
ANNUAL REPORT 2012-04-27
Amendment 2011-08-24
Domestic Profit 2011-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State