Entity Name: | GLOBAL 3 ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000005961 |
FEI/EIN Number | 461710643 |
Address: | 1802 NORTH WOODLAND BLVD., DELAND, FL, 32720, US |
Mail Address: | 1802 NORTH WOODLAND BLVD., DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK CARL E | Agent | 24507 PAUL STREET, SORRENTO, FL, 32776 |
Name | Role | Address |
---|---|---|
CLARK CARL EJR. | President | 24507 PAUL STREET, SORRENTO, FL, 32776 |
Name | Role | Address |
---|---|---|
BRADFORD TIFFANE | Secretary | 439 WEST APOPKA, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069829 | AMERICAN AUTO SOURCE INC | EXPIRED | 2013-07-11 | 2018-12-31 | No data | 540 N SR 434 #155, ALTAMONTE, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2014-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 1802 NORTH WOODLAND BLVD., DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-07 | 1802 NORTH WOODLAND BLVD., DELAND, FL 32720 | No data |
AMENDMENT | 2014-02-18 | No data | No data |
AMENDMENT | 2013-06-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000039869 | TERMINATED | 1000000731017 | VOLUSIA | 2017-01-03 | 2037-01-19 | $ 462.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000777700 | TERMINATED | 1000000726645 | VOLUSIA | 2016-11-10 | 2036-12-08 | $ 32,674.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000161285 | TERMINATED | 1000000705339 | VOLUSIA | 2016-02-19 | 2036-03-02 | $ 1,116.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000708061 | TERMINATED | 1000000678970 | VOLUSIA | 2015-06-04 | 2035-06-25 | $ 4,374.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000708079 | TERMINATED | 1000000678971 | VOLUSIA | 2015-05-27 | 2035-06-25 | $ 651.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-28 |
Amendment | 2014-03-07 |
Amendment | 2014-02-18 |
Amendment | 2013-06-19 |
Domestic Profit | 2013-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State