Search icon

GLOBADINE SYSTEMS, INC.

Company Details

Entity Name: GLOBADINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P11000106560
FEI/EIN Number 454057691
Address: 5609 us highway 19, New port richey, FL, 34652, US
Mail Address: 13855 CADEN GLEN DRIVE, HUDSON, FL, 34669, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEN GARY Agent 13855 CADEN GLEN DRIVE, HUDSON, FL, 34669

President

Name Role Address
BOWEN GARY President 13855 CADEN GLEN DRIVE, HUDSON, FL, 34669

Secretary

Name Role Address
BOWEN GARY Secretary 13855 CADEN GLEN DRIVE, HUDSON, FL, 34669

Treasurer

Name Role Address
BOWEN GARY Treasurer 13855 CADEN GLEN DRIVE, HUDSON, FL, 34669

Director

Name Role Address
BOWEN GARY Director 13855 CADEN GLEN DRIVE, HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095271 AERUS OF NEW PORT RICHEY ACTIVE 2020-08-03 2025-12-31 No data 5609 US HIGHWAY 19, SUITE A, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5609 us highway 19, Suite a, New port richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2013-01-21 5609 us highway 19, Suite a, New port richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2013-01-21 BOWEN, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 13855 CADEN GLEN DRIVE, HUDSON, FL 34669 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State