Entity Name: | GLOBAL DIGITAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F13000003888 |
FEI/EIN Number |
223392051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FLAGLER DR, SUITE 800 WEST, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 421 United St, Key West, FL, 33040, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1273668 | - | 777 S FLAGLER DRIVE, SUITE 800 WEST TOWER, WEST PALM BEACH, FL, 33401 | 5613739070 | |||||||||
|
Form type | REGDEX |
File number | 021-61114 |
Filing date | 2003-12-16 |
File | View File |
Name | Role | Address |
---|---|---|
DELGADO WILLIAM J | Chief Executive Officer | 421 United St, Key West, FL, 33040 |
Delgado William | Agent | 421 United St, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-09 | 421 United St, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-09 | Delgado, William | - |
CHANGE OF MAILING ADDRESS | 2021-01-09 | 777 SOUTH FLAGLER DR, SUITE 800 WEST, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2020-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000346983 | ACTIVE | 1000000927113 | PALM BEACH | 2022-07-08 | 2042-07-20 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000277184 | ACTIVE | 1000000821695 | PALM BEACH | 2019-04-03 | 2039-04-17 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000267144 | LAPSED | 50-2017-CA-011937-XXXX-MB | PALM BEACH COUNTY CIRCUIT | 2019-03-26 | 2024-04-15 | $42654.90 | PMB HELIN DONOVAN LLP C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J16000152110 | LAPSED | 05-2015-CA-47777 | BREVARD COUNTY CIRCUIT COURT | 2016-02-16 | 2021-03-01 | $81,101.56 | RIEMENSCHNEIDER & WATTWOOD, P.A., 175 E. NASA BOULEVARD, SUITE 204, MELBOURNE, FL 32901 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-09 |
REINSTATEMENT | 2020-10-12 |
REINSTATEMENT | 2019-10-05 |
REINSTATEMENT | 2018-12-18 |
ANNUAL REPORT | 2016-09-15 |
AMENDED ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-25 |
Foreign Profit | 2013-09-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State