Search icon

GLOBAL 8 INVESTMENTS "CORP" - Florida Company Profile

Company Details

Entity Name: GLOBAL 8 INVESTMENTS "CORP"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL 8 INVESTMENTS "CORP" 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000000147
FEI/EIN Number 81-4812906

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

Address: 801 US HIGHWAY 27 SOUTH, SUITE 7, AVON PARK, FL, 33825, US
Mail Address: 801 US HIGHWAY 27 SOUTH, SUITE 7, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD ROHAN A President 801 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
BERNARD ROHAN Agent 3801 NW 165 ST, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-01 801 US HIGHWAY 27 SOUTH, SUITE 7, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2022-01-01 801 US HIGHWAY 27 SOUTH, SUITE 7, AVON PARK, FL 33825 -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-17 BERNARD, ROHAN -
REINSTATEMENT 2019-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-03-18
REINSTATEMENT 2019-08-17
Domestic Profit 2016-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State