Search icon

GLOBE HOME WARRANTY COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBE HOME WARRANTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBE HOME WARRANTY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: P99000018927
FEI/EIN Number 593562523

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

Mail Address: P.O. Box 1304, Edgewater, FL, 32132, US
Address: 118 E PARK AVE, Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBE HOME WARRANTY COMPANY, NEW YORK 2586123 NEW YORK
Headquarter of GLOBE HOME WARRANTY COMPANY, MINNESOTA 174f6cce-643a-e711-8179-00155d01c6a8 MINNESOTA
Headquarter of GLOBE HOME WARRANTY COMPANY, KENTUCKY 0621090 KENTUCKY
Headquarter of GLOBE HOME WARRANTY COMPANY, COLORADO 20051308444 COLORADO
Headquarter of GLOBE HOME WARRANTY COMPANY, CONNECTICUT 1126461 CONNECTICUT

Key Officers & Management

Name Role Address
PEYTON FREDERICK J Director P.O. Box 1304, EDGEWATER, FL, 32132
CHIEF FINANCIAL OFFICER Agent 200 E Gaines St, TALLAHASSEE, FL, 323990000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137365 GLOBAL HOME WARRANTY ACTIVE 2020-10-23 2025-12-31 - P.O.BOX 620395, ORLANDO, FL, 32862
G20000136771 GLOBE HOME PROTECTION ACTIVE 2020-10-21 2025-12-31 - P.O. BOX 620395, ORLANDO, FL, 32862
G20000117393 DONE FAST AIR CONDITIONING ACTIVE 2020-09-09 2025-12-31 - P.O.BOX 620395, ORLANFO, FL, 32862
G20000037272 GLOBAL HOME PROTECTION ACTIVE 2020-04-01 2025-12-31 - P.O.BOX 620395, ORLANDO, FL, 32862
G20000035445 GLOBE HOME WARRANTY COMPANY D/B/A GLOBE HOME PROTECTION ACTIVE 2020-03-25 2025-12-31 - P.O. BOX 620395, ORLANDO, FL, 32862
G19000075472 DONE-FAST EXPIRED 2019-07-11 2024-12-31 - PO BOX 620395, ORLANDO, FL, 32862
G19000075493 HERITAGE HOME WARRANTY COMPANY EXPIRED 2019-07-11 2024-12-31 - PO BOX 620395, ORLANDO, FL, 32862
G19000067854 CLEAN IT NOW EXPIRED 2019-06-14 2024-12-31 - 37 NORTH ORANGE AVENUE, STE. 500, ORLANDO, FL, 32801
G19000067856 MAINTENANCE ON DEMAND EXPIRED 2019-06-14 2024-12-31 - PO BOX 620395, ORLANDO, FL, 32862
G19000012268 HARD HAT CONSTRUCTION EXPIRED 2019-01-23 2024-12-31 - PO BOX 620395, ORLANDO, FL, 32862

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 118 E PARK AVE, Edgewater, FL 32132 -
REINSTATEMENT 2024-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-07-17 118 E PARK AVE, Edgewater, FL 32132 -
AMENDED AND RESTATEDARTICLES 2018-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 200 E Gaines St, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2014-03-31 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2005-01-26 GLOBE HOME WARRANTY COMPANY -
NAME CHANGE AMENDMENT 2004-05-14 GLOBE INSURANCE SERVICES CORPORATION -
NAME CHANGE AMENDMENT 2000-11-02 GLOBE HOME WARRANTY COMPANY -

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
Amended and Restated Articles 2018-03-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126457708 2020-05-01 0491 PPP 5770 HOFFNER AVE STE 104, ORLANDO, FL, 32822
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 50
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 50472.31
Forgiveness Paid Date 2021-04-14
3103738810 2021-04-14 0491 PPS 5770 Hoffner Ave Ste 104, Orlando, FL, 32822-4809
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57892
Loan Approval Amount (current) 57892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-4809
Project Congressional District FL-09
Number of Employees 7
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Veteran
Forgiveness Amount 58252.89
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State