Entity Name: | GLOBAL PROCUREMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Dec 2000 (24 years ago) |
Document Number: | F00000006777 |
FEI/EIN Number | 431902705 |
Address: | 11401 LAMAR, OVERLAND PARK, KS, 66211 |
Mail Address: | 11401 LAMAR, OVERLAND PARK, KS, 66211 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Jacober Richard | Vice President | 11401 LAMAR, OVERLAND PARK, KS, 66211 |
Roesle Scott | Vice President | 11401 LAMAR AVENUE, OVERLAND PARK, KS, 66211 |
Bernica Andrea C | Vice President | 11401 LAMAR AVE, Overland Park, KS, 66211 |
HINKLE KEVIN T | Vice President | 11401 LAMAR AVENUE, OVERLAND PARK, KS, 66211 |
Name | Role | Address |
---|---|---|
Bernica Andrea C | Secretary | 11401 LAMAR AVE, Overland Park, KS, 66211 |
Name | Role | Address |
---|---|---|
Bernica Andrea C | Director | 11401 LAMAR AVE, Overland Park, KS, 66211 |
Name | Role | Address |
---|---|---|
Doull James | President | 11401 Lamar Ave, Overland Park, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-07 | 11401 LAMAR, OVERLAND PARK, KS 66211 | No data |
REGISTERED AGENT NAME CHANGED | 2004-10-25 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-25 | % CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State