Search icon

GLOBAL 3 ENTERPRISES INC.

Company Details

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

Agent

Name Role Address
CLARK CARL E Agent 24507 PAUL STREET, SORRENTO, FL, 32776

President

Name Role Address
CLARK CARL EJR. President 24507 PAUL STREET, SORRENTO, FL, 32776

Secretary

Name Role Address
BRADFORD TIFFANE Secretary 439 WEST APOPKA, APOPKA, FL, 32703

Fictitious Names

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

Events

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

Debts

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

Documents

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