Search icon

GLOBAL 2-WAY.COM, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL 2-WAY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL 2-WAY.COM, 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: 21 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000046608
FEI/EIN Number 593615890

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

Address: 1601 JACKSON STREET, 200, FORT MYERS, FL, 33901, US
Mail Address: 1601 JACKSON STREET, 200, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JERRY President 678 A BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
ROBINS JOHN J Vice President 678 A BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
ROBINS JOHN J Secretary 678 A BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
MCHALE GERARD A RECE 1601 JACKSON STREET, SUITE 200, FORT MYERS, FL, 33901
MCHALE GERARD A Agent 1601 JACKSON STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 1601 JACKSON STREET, 200, FORT MYERS, FL 33901 -
CANCEL ADM DISS/REV 2007-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 1601 JACKSON STREET, 200, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2007-05-09 1601 JACKSON STREET, 200, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2007-05-09 MCHALE, GERARD ACA REC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000183435 ACTIVE 1000000074297 4361 2576 2008-05-19 2028-06-11 $ 922.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J05900000547 LAPSED 04-3007-CA 20TH JUD CIR COLLIER CO FL 2004-11-01 2010-01-10 $59245.74 MICHAEL HARRIS, 7 BLUE HILL CT., MARCO ISLAND, FL 34145
J05900017255 LAPSED 04-856 CA CIR CRT 20 JUD CIR COLLIER CTY 2004-05-11 2010-10-10 $23782.79 MULTIPLIER INDUSTRIES, CORP., 135 RADIO CIRCLE, P.O. BOX 630, MOUNT KISCO, NY 10549

Documents

Name Date
REINSTATEMENT 2007-05-09
REINSTATEMENT 2005-01-31
REINSTATEMENT 2003-10-13
Amendment 2002-11-05
REINSTATEMENT 2002-03-06
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State