Search icon

GLOBAL WEST DEVELOPMENT GROUP INC.

Company Details

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

Agent

Name Role Address
BURKITT DAVID R Agent 4759 RIVERGLEN BLVD, PONCE INLET, FL, 32127

Secretary

Name Role Address
BURKITT DAVID R Secretary 4759 RIVERGLEN BLVD, PONCE INLET, FL, 32127

President

Name Role Address
MACKENZIE KEITH President 4759 RIVERGLEN BLVD, PONCE INLET, FL, 32127

Events

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

Debts

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

Documents

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