Search icon

GLOBALITY PARTNERS CORP. - Florida Company Profile

Company Details

Entity Name: GLOBALITY PARTNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBALITY PARTNERS CORP. 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: 28 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000104107
FEI/EIN Number 46-1807672

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

Address: 5062 NORTH DIXIE HWY, FORT LAUDERDALE, FL, 33334
Mail Address: 5062 NORTH DIXIE HWY, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY PETER President 5062 NORTH DIXIE HWY, FORT LAUDERDALE, FL, 33334
CAREY PETER Director 5062 NORTH DIXIE HWY, FORT LAUDERDALE, FL, 33334
SANTANA TRACY Secretary 5062 NORTH DIXIE HWY, FORT LAUDERDALE, FL, 33334
Carey Peter C Agent 5062 NORTH DIXIE HWY, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Carey, Peter C -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5062 NORTH DIXIE HWY, FORT LAUDERDALE, FL 33334 -
AMENDMENT 2013-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000070821 LAPSED 2016-CA-018841 BROWARD COUNTY CIRCUIT COURT 2018-01-23 2023-02-16 $391,298.08 MYBUSINESSLOAN.COM,LLC, 550 NORTH BRAND AVENUE, 2000, GLENDALE, CALIFORNIA 91203

Court Cases

Title Case Number Docket Date Status
GLOBALITY PARTNERS CORP. VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT ALTERNATIVE LOAN TRUST 2006-0A12 2D2019-3010 2019-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA007665XXCICI

Parties

Name GLOBALITY PARTNERS CORP.
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name F/K/A THE BANK OF NEW YORK
Role Appellee
Status Active
Name EVELYN M. POWERS
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations JANILLAH JOSEPH, ESQ., JULIANA GAITA, ESQ., BENNETT L. RABIN, ESQ., DAVID A. FRIEDMAN, ESQ., LISA WEBER, ESQ., IAN D. JAGENDORF, ESQ., JOHN ANTHONY VAN NESS, ESQ., MORGAN L. WEINSTEIN, ESQ.

Docket Entries

Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GLOBALITY PARTNERS CORP.
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GLOBALITY PARTNERS CORP.
Docket Date 2019-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2019-09-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of GLOBALITY PARTNERS CORP.
Docket Date 2019-09-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GLOBALITY PARTNERS CORP.
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2019-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GLOBALITY PARTNERS CORP.
Docket Date 2019-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GLOBALITY PARTNERS CORP.
Docket Date 2019-08-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLOBALITY PARTNERS CORP.
Docket Date 2020-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended brief is granted. The initial brief filed on August 23, 2019, is stricken. This appeal will proceed on the amended initial brief.

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
Amendment 2013-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State