Search icon

GLOBAL VENDING, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FOLEY, THOMAS JIII President 2174 QUAIL ROOST DRIVE, WESTON, FL 33327

Secretary

Name Role Address
FOLEY, THOMAS JIII Secretary 2174 QUAIL ROOST DRIVE, WESTON, FL 33327

Treasurer

Name Role Address
FOLEY, THOMAS JIII Treasurer 2174 QUAIL ROOST DRIVE, WESTON, FL 33327

Director

Name Role Address
FOLEY, THOMAS JIII Director 2174 QUAIL ROOST DRIVE, WESTON, FL 33327

Events

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

Debts

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

Documents

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