Search icon

GLOBAL GRAPHICS SOFTWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL GRAPHICS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: F01000005074
FEI/EIN Number 020451587

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

Address: 6601 S Tamiami Trail, SARASOTA, FL, 34231, US
Mail Address: 6601 S Tamiami Trail, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Champney Melody Treasurer 6601 S Tamiami Trail, SARASOTA, FL, 34231
Rottenborn Michael President 6601 S Tamiami Trail, SARASOTA, FL, 34231
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
020451587
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071121 RTI-RIPS.COM EXPIRED 2015-07-08 2020-12-31 - 281 WINTER STREET, SUITE 320, WALTHAM, MA, 02451

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 6601 S Tamiami Trail, Unit 176, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 6601 S Tamiami Trail, Unit 176, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2016-10-12 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-06-25 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-11-13 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-07-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000768698 TERMINATED 1000000494293 BREVARD 2013-04-11 2023-04-17 $ 763.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-10-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220252.00
Total Face Value Of Loan:
220252.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220252
Current Approval Amount:
220252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221730.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State