Entity Name: | GLOBAL UTILITIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2013 (12 years ago) |
Date of dissolution: | 30 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | P13000045815 |
FEI/EIN Number | 31-1841246 |
Address: | 1025 CORONADO DR, GULF BREEZE, FL, 32563 |
Mail Address: | 1025 CORONADO DR, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGHAM MARGARET C | Agent | 3171 GULFBREEZE PKWY, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
SUMNER, SR. PATRICK RYAN | Director | 3171 GULF BREEZE PKWY, GULF BREEZE, FL, 32562 |
BIGHAM MARGARET C | Director | 3171 GULF BREEZE PKWY, GULF BREEZE, FL, 32562 |
SUMNER TIMOTHY JAMES | Director | 3171 GULF BREEZE PKWY, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
SUMNER, SR. PATRICK RYAN | Vice President | 3171 GULF BREEZE PKWY, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
BIGHAM MARGARET C | President | 3171 GULF BREEZE PKWY, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
BIGHAM MARGARET C | Treasurer | 3171 GULF BREEZE PKWY, GULF BREEZE, FL, 32562 |
Name | Role | Address |
---|---|---|
SUMNER TIMOTHY JAMES | Secretary | 3171 GULF BREEZE PKWY, GULF BREEZE, FL, 32562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-30 | No data | No data |
REINSTATEMENT | 2023-05-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-26 | BIGHAM, MARGARET C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2021-06-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-22 | 3171 GULFBREEZE PKWY, GULF BREEZE, FL 32562 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-30 |
REINSTATEMENT | 2023-05-26 |
Amendment | 2021-06-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State