Search icon

GLOBAL SHIPPING AGENCIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL SHIPPING AGENCIES, 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: F95000000405
FEI/EIN Number 650573209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL, 34986, US
Mail Address: 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HERRING DAVID B VMD 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL, 34986
PETERSON ROBERT J STMD 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL, 34986
KRAMER MICHAEL J President 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037826 AGENCIA MARITIMA UNIVERSAL S.A. - USA (AMUSA) EXPIRED 2012-04-20 2017-12-31 - 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL, 34986
G10000004885 GLOBAL SHIPPING SERVICES INT'L EXPIRED 2010-01-13 2015-12-31 - 4758 W COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-29 - -
REGISTERED AGENT CHANGED 2018-03-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2011-03-31 145 NW CENTRAL PARK PLAZA, SUITE 111, PORT ST. LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000493205 TERMINATED 1000000789489 BROWARD 2018-07-09 2038-07-11 $ 1,478.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Withdrawal 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-08
Address Change 2011-03-31
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State