Entity Name: | GLOBAL CONNECTION INC. OF AMERICA (OF GEORGIA) |
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: | 11 Jun 2008 (17 years ago) |
Document Number: | F08000002616 |
FEI/EIN Number |
582393640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 NE 191st Street, Suite 8334, Miami, FL, 33179, US |
Mail Address: | 390 NE 191st Street, Suite 8334, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SCHIMPF ERIC | CHIE | 847 MONMOUTH STREET, NEWPORT, KY, 41071 |
WALDEN JOHN | CHIE | 847 MONMOUTH STREET, NEWPORT, KY, 41071 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000047849 | STAND UP WIRELESS | ACTIVE | 2024-04-09 | 2029-12-31 | - | P.O. BOX 72397, NEWPORT, KY, 41071 |
G12000116599 | RECYCLE-A-PHONE | EXPIRED | 2012-12-05 | 2017-12-31 | - | 5555 OAKBROOK PARKWAY, SUITE 620, NORCROSS, GA, 30093 |
G12000116606 | STAND UP WIRELESS | ACTIVE | 2012-12-05 | 2028-12-31 | - | 842 MONMOUTH ST, NEWPORT, KY, 41071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | 390 NE 191st Street, Suite 8334, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-07-31 | 390 NE 191st Street, Suite 8334, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-30 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State