Search icon

GLOBAL REFINISHING AND BATHTUB MODIFICATION SYSTEMS CORPORATION

Company Details

Entity Name: GLOBAL REFINISHING AND BATHTUB MODIFICATION SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000030341
FEI/EIN Number 20-0223872
Address: 10380 SW Village Center Dr, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 10380 SW Village Center Dr, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DE LEON ALFONSO LUGUS Agent 10380 SW Village Center Dr, PORT SAINT LUCIE, FL, 34987

President

Name Role Address
DE LEON ALFONSO LUGUS President 10380 SW VILLAGE CENTER DR - STE. 166, PORT SAINT LUCIE, FL, 34987

Secretary

Name Role Address
DE LEON GRETA LUGUS Secretary 10380 SW VILLAGE CENTER DR - STE. 166, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT AND NAME CHANGE 2018-09-21 GLOBAL REFINISHING AND BATHTUB MODIFICATION SYSTEMS CORPORATION No data
REGISTERED AGENT NAME CHANGED 2018-09-21 DE LEON, ALFONSO LUGUS No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 10380 SW Village Center Dr, Suite 166, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2018-01-12 10380 SW Village Center Dr, Suite 166, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 10380 SW Village Center Dr, Suite 166, PORT SAINT LUCIE, FL 34987 No data

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-02
Amendment and Name Change 2018-09-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State