Search icon

INTERNATIONAL GLOBAL RESOURCE CORP.

Company Details

Entity Name: INTERNATIONAL GLOBAL RESOURCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: P97000026727
FEI/EIN Number 650750432
Address: 2666 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
Mail Address: 2666 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Simon Frederick Agent 2666 SE WILLOURGHBY BLVD, STUART, FL, 34994

Chief Executive Officer

Name Role Address
SIMON FRED Chief Executive Officer 6819 SE SOUTH MARINA WAY, STUART, FL, 34996

President

Name Role Address
Chaban Jeffrey President 2666 SE WILLOUGHBY BLVD, STUART, FL, 34994

Executive Vice President

Name Role Address
Chaban Jami Executive Vice President 2666 SE WILLOUGHBY BLVD, STUART, FL, 34994

Chief Financial Officer

Name Role Address
Ciappina Carol A Chief Financial Officer 2666 SE Willoughby Blvd, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051893 GLOBAL RETAIL SOLUTIONS ACTIVE 2014-05-29 2029-12-31 No data 2666 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Simon, Frederick No data
REINSTATEMENT 2011-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 2666 SE WILLOUGHBY BLVD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2011-03-10 2666 SE WILLOUGHBY BLVD, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 2666 SE WILLOURGHBY BLVD, STUART, FL 34994 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State