Search icon

GLOBAL SERVICES NETWORK, INC.

Company Details

Entity Name: GLOBAL SERVICES NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Aug 2001 (23 years ago)
Date of dissolution: 03 May 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: F01000004264
FEI/EIN Number 48-1240187
Address: 5360 COLLEGE BLVD., OVERLAND PARK, KS 66211
Mail Address: 5360 COLLEGE BLVD., OVERLAND PARK, KS 66211
Place of Formation: KANSAS

President

Name Role Address
CLAYTON, JAMES W President 1239 OCEAN SHORE BLVD., #203, ORMOND BEACH, FL 32176

Director

Name Role Address
CLAYTON, JAMES W Director 1239 OCEAN SHORE BLVD., #203, ORMOND BEACH, FL 32176
JACOBS, NORMAN Director 4605 OAK HAMMOCK COURT, PONCE INLET, FL 32127
LYONS, THOMAS D Director 14975 WATERFALL DR., STANLEY, KS 66223

Secretary

Name Role Address
JACOBS, NORMAN Secretary 4605 OAK HAMMOCK COURT, PONCE INLET, FL 32127

Treasurer

Name Role Address
JACOBS, NORMAN Treasurer 4605 OAK HAMMOCK COURT, PONCE INLET, FL 32127

Vice President

Name Role Address
LYONS, THOMAS D Vice President 14975 WATERFALL DR., STANLEY, KS 66223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 5360 COLLEGE BLVD., OVERLAND PARK, KS 66211 No data
CHANGE OF MAILING ADDRESS 2009-01-16 5360 COLLEGE BLVD., OVERLAND PARK, KS 66211 No data

Documents

Name Date
Withdrawal 2010-05-03
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-18
Foreign Profit 2001-08-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State