Search icon

GLOBAL ENTERPRISES & INVESTORS INC

Company Details

Entity Name: GLOBAL ENTERPRISES & INVESTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2022 (2 years ago)
Document Number: P22000066781
FEI/EIN Number 883955450
Address: 8051 N Tamiami Trial Suite E6, Sarasota, FL, 34243, US
Mail Address: 8051 N Tamiami Trial Suite E6, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
CINDY'S FLORIDA LLC Agent

President

Name Role Address
BUCK TAMULA President 4381 RED TIP COURT, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
BROWN ANTHONY LJR Treasurer 11827 CROOKED RIVER RD, JACKSONVILLE, FL, 32219

Secretary

Name Role Address
BROWN ANTHONY LJR Secretary 11827 CROOKED RIVER RD, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102610 PEACH COBBLER FACTORY FORT WALTON BEACH ACTIVE 2022-08-30 2027-12-31 No data 11827 CROOKED RIVER RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 8051 N Tamiami Trial Suite E6, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2023-11-16 8051 N Tamiami Trial Suite E6, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2023-10-13 CINDY'S FLORIDA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 8051 N TAMIAMI TRAIL, STE E6, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
Reg. Agent Change 2023-10-13
ANNUAL REPORT 2023-02-21
Domestic Profit 2022-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State