Search icon

GLOBAL HANDMADE PRODUCTS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: GLOBAL HANDMADE PRODUCTS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GLOBAL HANDMADE PRODUCTS INTERNATIONAL INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000005822
FEI/EIN Number 47-2822244

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

Address: 765 NEWARK ST, WEST PALM BEACH, FL 33401
Mail Address: 765 NEWARK ST, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LOPEZ, ARTEMIO JAIME Agent 765 NEWARK ST, WEST PALM BEACH, FL 33401
PEREZ LOPEZ, ARTEMIO JAIME President 765 NEWARK ST, WEST PALM BEACH, FL 33401
ROJAS, JULIA RICARDA Vice President 1600 FLORIDA AVE, WEST PALM BEACH, FL 33401
GONZALEZ, JESUS Treasurer 765 NEWARK ST, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 765 NEWARK ST, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 765 NEWARK ST, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-04-22 765 NEWARK ST, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-04-22 PEREZ LOPEZ, ARTEMIO JAIME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000274482 TERMINATED 1000000923591 PALM BEACH 2022-05-24 2042-06-08 $ 5,063.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000296461 ACTIVE 1000000882859 PALM BEACH 2021-04-08 2041-06-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000116610 TERMINATED 1000000877639 PALM BEACH 2021-02-23 2041-03-17 $ 1,530.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26
Domestic Profit 2015-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State