Search icon

GLOBAL BANCORP COMMODITIES AND INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL BANCORP COMMODITIES AND INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL BANCORP COMMODITIES AND INVESTMENTS INC. 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: 24 Apr 2014 (11 years ago)
Date of dissolution: 30 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: P14000037090
FEI/EIN Number 46-5672896

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

Address: 8910 University Center Lane, San Diego, CA, 92122, US
Mail Address: 888 Brickell Avenue, Miami, FL, 33131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vasiliev Alexander Treasurer 8910 University Center Lane, San Diego, CA, 92122
Miers Mark Secretary 8910 University Center Lane, San Diego, CA, 92122
VASILIEV ALEXANDER President 8910 University Center Lane, San Diego, CA, 92122
Watson Eugene Agent 2333 Beneva Terrace, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103224 GLOBAL BANCORP COMMODITIES AND INVESTMENTS INC DBA PACIFIC PEARL HOTELS EXPIRED 2015-10-08 2020-12-31 - 8910 UNIVERSITY CENTER LN SUITE 650, SAN DIEGO, FL, 92122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-30 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-04 Watson , Eugene -
REGISTERED AGENT ADDRESS CHANGED 2015-07-04 2333 Beneva Terrace, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-04 8910 University Center Lane, Suite 640, San Diego, CA 92122 -
CHANGE OF MAILING ADDRESS 2015-07-04 8910 University Center Lane, Suite 640, San Diego, CA 92122 -
AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-11
AMENDED ANNUAL REPORT 2015-11-19
AMENDED ANNUAL REPORT 2015-07-04
AMENDED ANNUAL REPORT 2015-06-30
AMENDED ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2015-04-24
Amendment 2014-06-03
Domestic Profit 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State