Entity Name: | GLOBAL WEST DEVELOPMENT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000052032 |
FEI/EIN Number | 47-4321797 |
Address: | 3300 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3300 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKITT DAVID R | Agent | 4759 RIVERGLEN BLVD, PONCE INLET, FL, 32127 |
Name | Role | Address |
---|---|---|
BURKITT DAVID R | Secretary | 4759 RIVERGLEN BLVD, PONCE INLET, FL, 32127 |
Name | Role | Address |
---|---|---|
MACKENZIE KEITH | President | 4759 RIVERGLEN BLVD, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-15 | 3300 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-15 | 3300 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-15 | 4759 RIVERGLEN BLVD, PONCE INLET, FL 32127 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000069932 | ACTIVE | 1000000914937 | VOLUSIA | 2022-01-31 | 2042-02-09 | $ 3,140.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-09-15 |
Domestic Profit | 2015-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State