GLOBAL GRAPHICS SOFTWARE, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State