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. |
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 |
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 |
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 | - | - |
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 |
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