Search icon

GLOBAL CARTRIDGES INC - Florida Company Profile

Company Details

Entity Name: GLOBAL CARTRIDGES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CARTRIDGES INC 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: 21 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P17000025737
FEI/EIN Number 82-0899956

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

Address: 9423 Fontainebleau blvd ,, MIAMI BEACH, FL, 33172, US
Mail Address: 802 burlway road, burlingame, CA, 94010, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANKIN SELAHATTIN Director 802 burlway road, burlingame, CA, 94010
YANKIN SELAHATTIN President 802 burlway road, burlingame, CA, 94010
YANKIN SELAHATTIN Secretary 802 burlway road, burlingame, CA, 94010
YANKIN SELAHATTIN Treasurer 802 burlway road, burlingame, CA, 94010
Yankin Selahattin Owner Agent 802 burlway road, burlingame, FL, 94010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031981 CHEW-E&TASTY INC. EXPIRED 2019-03-08 2024-12-31 - 9423 FONTAINEBLEAU BLVD, APT 113, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 9423 Fontainebleau blvd ,, apt 113, MIAMI BEACH, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 802 burlway road, burlingame, FL 94010 -
CHANGE OF MAILING ADDRESS 2022-02-09 9423 Fontainebleau blvd ,, apt 113, MIAMI BEACH, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Yankin, Selahattin, Owner -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-09-24
REINSTATEMENT 2018-11-28
Domestic Profit 2017-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State