Detail by Officer/Registered Agent Name

Florida Profit Corporation

GLOBAL POLETRUSION GROUP CORP.

Filing Information
P95000096012 65-0656666 12/18/1995 FL ACTIVE NAME CHANGE AMENDMENT 03/11/2024 NONE
Principal Address
4320 S Corbett Ave
214
Portland, OR 97239

Changed: 11/13/2023
Mailing Address
4320 S Corbett
214
Portland, OR 97239

Changed: 11/13/2023
Registered Agent Name & Address NCORP SERVICES INC
17888 67TH COURT NORTH
LOXAHATCHEE, FL 33470

Name Changed: 03/15/2021

Address Changed: 02/08/2016
Officer/Director Detail Name & Address

Title Secretary

Lambo, Zbigniew
4320 S Corbett
214
Portland, OR 97239

Title President

Nurmakhanov, Samat
41 Akkent
21
Almaty KZ

Annual Reports
Report YearFiled Date
2023 11/13/2023
2023 12/20/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/11/2024 -- Name Change View image in PDF format
12/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/30/2023 -- Name Change View image in PDF format
11/13/2023 -- REINSTATEMENT View image in PDF format
04/09/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- REINSTATEMENT View image in PDF format
08/06/2020 -- Amendment View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- Amendment View image in PDF format
02/08/2019 -- Amendment View image in PDF format
11/29/2018 -- Amendment View image in PDF format
09/10/2018 -- Amendment View image in PDF format
05/18/2018 -- Amendment View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Amendment and Name Change View image in PDF format
03/03/2017 -- Amendment View image in PDF format
02/18/2016 -- Amendment View image in PDF format
02/10/2016 -- Amendment View image in PDF format
02/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- Amendment View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
12/09/2013 -- Amendment View image in PDF format
11/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/04/2013 -- Amendment and Name Change View image in PDF format
08/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- Amendment View image in PDF format
11/26/2012 -- ANNUAL REPORT View image in PDF format
07/26/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- Amendment View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
07/01/2009 -- REINSTATEMENT View image in PDF format
12/10/2007 -- Reg. Agent Change View image in PDF format
11/13/2007 -- Reg. Agent Resignation View image in PDF format
09/12/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- Name Change View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- Amendment View image in PDF format
11/12/2004 -- Name Change View image in PDF format
06/08/2004 -- Amendment View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
08/04/2003 -- Amendment and Name Change View image in PDF format
07/24/2003 -- Amendment View image in PDF format
06/25/2003 -- Amendment View image in PDF format
04/07/2003 -- Reg. Agent Change View image in PDF format
03/21/2003 -- Amendment View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format