Search icon

GLOBAL VILLAGE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL VILLAGE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL VILLAGE PROPERTIES, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 19 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P96000016410
FEI/EIN Number 650646021

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

Address: 406 US HWY ONE, LAKE PARK, FL, 33403, US
Mail Address: 6844 SE Bunker Hill Drive, Hobe Sound, FL, 33455, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEXTER JENNIFER A Director 4400 CANARD ROAD, MELBOURNE, FL, 32934
DEXTER JENNIFER A Vice President 4400 CANARD ROAD, MELBOURNE, FL, 32934
WEISS LINDA S President 6844 SE Bunker Hill Drive, Hobe Sound, FL, 33455
DELANEY KIMBERLY D Director 8422 SE ROYAL ST., HOBE SOUND, FL, 33455
DELANEY KIMBERLY D Vice President 8422 SE ROYAL ST., HOBE SOUND, FL, 33455
WEISS GREGORY S Director 8978 SE Star Island Way, HOBE SOUND, FL, 33455
WEISS GREGORY S Vice President 8978 SE Star Island Way, HOBE SOUND, FL, 33455
WEISS LINDA S Agent 6844 SE Bunker Hill Drive, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-19 - -
CHANGE OF MAILING ADDRESS 2015-01-26 406 US HWY ONE, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 6844 SE Bunker Hill Drive, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2010-03-29 WEISS, LINDA S -
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 406 US HWY ONE, LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000359771 TERMINATED 1000000271864 MARTIN 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000359854 TERMINATED 1000000271873 MARTIN 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000302789 TERMINATED 1000000264729 MARTIN 2012-04-18 2032-04-25 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State