Search icon

GLOBAL ENTERPRISES HOLDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL ENTERPRISES HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL ENTERPRISES HOLDING GROUP, 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: 25 Jan 2019 (6 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P19000009309
FEI/EIN Number 83-3731814

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

Address: 20944 SHERMAN WAY, SUITE 113, CANOGA PARK, CA, 91303, US
Mail Address: 20944 SHERMAN WAY, SUITE 113, CANOGA PARK, CA, 91303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK HOWARD President 476 BALSAM CT, MARCO ISLAND, FL, 34145
Filer Tracy Agent 476 BALSAM CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 20944 SHERMAN WAY, SUITE 113, CANOGA PARK, CA 91303 -
CHANGE OF MAILING ADDRESS 2021-04-28 20944 SHERMAN WAY, SUITE 113, CANOGA PARK, CA 91303 -
REGISTERED AGENT NAME CHANGED 2020-04-13 Filer, Tracy -
AMENDMENT 2019-07-16 - -
AMENDMENT 2019-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 476 BALSAM CT, MARCO ISLAND, FL 34145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-13
Amendment 2019-07-16
Amendment 2019-05-06
Domestic Profit 2019-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State