Entity Name: | GLOBAL VENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Apr 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P99000036530 |
FEI/EIN Number | 65-0912993 |
Address: | 5111NW 108TH AVE, SUNRISE, FL 33351 |
Mail Address: | 6225 STALLION WAY, SUNRISE, FL 33330 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
FOLEY, THOMAS JIII | President | 2174 QUAIL ROOST DRIVE, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
FOLEY, THOMAS JIII | Secretary | 2174 QUAIL ROOST DRIVE, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
FOLEY, THOMAS JIII | Treasurer | 2174 QUAIL ROOST DRIVE, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
FOLEY, THOMAS JIII | Director | 2174 QUAIL ROOST DRIVE, WESTON, FL 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 5111NW 108TH AVE, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-02 | 5111NW 108TH AVE, SUNRISE, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000058435 | TERMINATED | 1000000011495 | 39431 1930 | 2005-04-13 | 2025-04-27 | $ 15,101.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-01-11 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-01-12 |
Domestic Profit | 1999-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State