Search icon

GLOBAL TASK INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TASK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 10 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: N13000000361
FEI/EIN Number 46-1594750

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

Address: 16513 Spring Park Dr., Clermont, FL, 34711, US
Mail Address: 16513 Spring Park Dr., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA REGISTERED AGENT INC Agent 7901 4TH STREET N., SUITE 300, ST. PETERSBURG, FL, 33702
Larkin Michael Director 100 W. Main Street, Christiansburg, VA, 24073
Rambisoon Amar B President 1259 Dusty Pine Dr, Apopka, FL, 32703
Partap Kissoon Secretary 16513 Spring Park Dr., Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045377 YWAM WORLDBASE EXPIRED 2018-04-09 2023-12-31 - PO BOX 309, BONITA SPRINGS, FL, 34133
G15000000021 YWAM NAPLES EXPIRED 2015-01-01 2020-12-31 - PO BOX 309, BONITA SPRINGS, FL, 34133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 16513 Spring Park Dr., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-07-08 16513 Spring Park Dr., Clermont, FL 34711 -
NAME CHANGE AMENDMENT 2024-04-23 GLOBAL TASK INC. -
REGISTERED AGENT NAME CHANGED 2024-04-18 FLORIDA REGISTERED AGENT INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7901 4TH STREET N., SUITE 300, ST. PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2023-05-31 AMERICA GATHERS INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-07-08
Name Change 2024-04-23
Reg. Agent Change 2024-04-18
ANNUAL REPORT 2024-02-06
Name Change 2023-05-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State