Search icon

GLOBAL CONNECTION INC. OF AMERICA (OF GEORGIA) - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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