Search icon

GLOBAL GRAPHICS SOFTWARE, INC.

Company Details

Entity Name: GLOBAL GRAPHICS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: F01000005074
FEI/EIN Number 020451587
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL GRAPHICS SOFTWARE, INC. 401(K) PLAN 2023 020451587 2024-06-05 GLOBAL GRAPHICS SOFTWARE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 541519
Sponsor’s telephone number 9412597451
Plan sponsor’s address 6601 S TAMIAMI TRAIL, UNIT 176, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing MELODY CHAMPNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL GRAPHICS SOFTWARE, INC. 401(K) PLAN 2022 020451587 2023-07-17 GLOBAL GRAPHICS SOFTWARE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 541519
Sponsor’s telephone number 9419251303
Plan sponsor’s address 5996 CLARK CENTER AVE, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing MELODY CHAMPNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL GRAPHICS SOFTWARE, INC. 401(K) PLAN 2021 020451587 2022-09-08 GLOBAL GRAPHICS SOFTWARE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 541519
Sponsor’s telephone number 9419251303
Plan sponsor’s address 5996 CLARK CENTER AVE, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing MELODY CHAMPNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL GRAPHICS SOFTWARE, INC. 401(K) PLAN 2020 020451587 2021-10-15 GLOBAL GRAPHICS SOFTWARE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 541519
Sponsor’s telephone number 9419251303
Plan sponsor’s address 5996 CLARK CENTER AVE, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MELODY CHAMPNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL GRAPHICS SOFTWARE, INC. 401(K) PLAN 2019 020451587 2020-07-08 GLOBAL GRAPHICS SOFTWARE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 541519
Sponsor’s telephone number 9419251303
Plan sponsor’s address 5996 CLARK CENTER AVE, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MELODY CHAMPNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL GRAPHICS SOFTWARE, INC. 401(K) PLAN 2018 020451587 2019-05-28 GLOBAL GRAPHICS SOFTWARE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 541519
Sponsor’s telephone number 9419251303
Plan sponsor’s address 5996 CLARK CENTER AVE, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing MELODY CHAMPNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL GRAPHICS SOFTWARE, INC. 401(K) PLAN 2017 020451587 2018-06-14 GLOBAL GRAPHICS SOFTWARE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 541519
Sponsor’s telephone number 9419251303
Plan sponsor’s address 5996 CLARK CENTER AVE, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MELODY CHAMPNEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Champney Melody Treasurer 6601 S Tamiami Trail, SARASOTA, FL, 34231

President

Name Role Address
Rottenborn Michael President 6601 S Tamiami Trail, SARASOTA, FL, 34231

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 6601 S Tamiami Trail, Unit 176, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2016-10-12 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2015-06-25 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2008-11-13 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2006-07-21 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State