Search icon

GLOBE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

GLOBE AUTOMOTIVE, 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: 09 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V20270
FEI/EIN Number 650165313

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

Address: 3527 NW 64TH CT, COCONUT CREEK, FL, 33073, US
Mail Address: 3527 NW 64TH CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRAFESA PAUL President 3527 NW 64TH CT, COCONUT CREEK, FL, 33073
KAREN COSCO Agent 3527 NW 64 CT., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 KAREN COSCO -
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 3527 NW 64TH CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-07-06 3527 NW 64TH CT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 3527 NW 64 CT., COCONUT CREEK, FL 33073 -
REINSTATEMENT 1995-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000545629 TERMINATED 1000000229997 BROWARD 2011-08-18 2031-08-24 $ 380.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State