Search icon

GLOBALPASS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBALPASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBALPASS, 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: 25 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000048828
FEI/EIN Number 650992260

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

Address: 6355 NW 36TH STREET, SUITE 600, MIAMI, FL, 33166
Mail Address: 6355 NW 36TH STREET, SUITE 600, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH GUY R President 6355 NW 36TH STREET SUITE 600, MIAMI, FL, 33166
JACKSON JOHN S Secretary 6355 NW 36TH STREET SUITE 600, MIAMI, FL, 33166
BOOTH GUY R Agent 6355 NW 36TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6355 NW 36TH STREET, SUITE 600, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-04-30 6355 NW 36TH STREET, SUITE 600, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-03-25 BOOTH, GUY RP -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 6355 NW 36TH STREET, SUITE 600, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001161265 LAPSED 12-15646-CA-22 MIAMI-DADE COUNTY CIRCUIT COUR 2013-05-15 2018-06-27 $41,742.33 COSTAMAR TRAVEL CRUISES & TOURS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12001077067 TERMINATED 1000000313087 MIAMI-DADE 2012-12-19 2022-12-28 $ 347.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000290133 LAPSED 07-2856-SP-05 COUNTY CT, MIAMI-DADE CO,CIVIL 2007-05-30 2012-09-10 $4962.84 JOSEPH MOSNIER, 585 GILMORE ROAD, CHAPEL HILL, NC 27516

Documents

Name Date
Off/Dir Resignation 2009-06-08
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State