Search icon

GLOBAL TECHNOLOGY CENTER, INC.

Company Details

Entity Name: GLOBAL TECHNOLOGY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000092347
FEI/EIN Number 651052854
Address: 255 Estuary Drive, VERO BEACH, FL, 32963, US
Mail Address: 255 Estuary Drive, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GARAVAGLIA MICHAEL JEsq. Agent 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

President

Name Role Address
PETERS FRED CII President 255 Estuary Drive, VERO BEACH, FL, 32963

Director

Name Role Address
PETERS FRED CII Director 255 Estuary Drive, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-04 GARAVAGLIA, MICHAEL J, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 255 Estuary Drive, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2015-02-25 255 Estuary Drive, VERO BEACH, FL 32963 No data
REINSTATEMENT 2006-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000022511 LAPSED 05-2004-CA-029094-XXXX-XX 18TH JUDICIAL, BREVARD COUNTY 2016-01-04 2021-01-11 $1,742,973.79 MELBOURNE AIRPORT AUTHORITY, MELBOURNE INTERNATIONAL AIRPORT,, ONE AIR TERMINAL PARKWAY, SUITE 220, MELBOURNE, FL 32901
J15000291449 LAPSED 05-2004-CA-029094-XXXX-XX 18TH JUDICIAL, BREVARD CO. 2015-02-23 2020-03-05 $22,976.29 MELBOURNE AIRPORT AUTHORITY, MELBOURNE INTERNATIONAL AIRPORT, ONE AIR TERMINAL PARKWAY, SUITE 220, MELBOURNE, FL 32901

Court Cases

Title Case Number Docket Date Status
GLOBAL TECHNOLOGY CENTER, INC. VS MELBOURNE AIRPORT AUTHORITY, ETC. 5D2014-3205 2014-09-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2004-CA-029094-X

Parties

Name GLOBAL TECHNOLOGY CENTER, INC.
Role Appellant
Status Active
Representations WILLIE E. GARY, GLENN CRICKENBERGER, Jean J. BARNETT
Name MELBOURNE AIRPORT AUTHORITY
Role Appellee
Status Active
Representations Alec D. Russell, J. MASON WILLIAMS, Adam M. Bird, Jack A. Kirschenbaum
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-06-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2015-02-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-01-31
Type Response
Subtype Reply
Description REPLY ~ PER 1/20 ORDER
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2015-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AE Jack A. Kirschenbaum 0250759
Docket Date 2015-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS PET TO FILE REPLY TO RESP'S 1/15 RESPONSE.
Docket Date 2015-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PET PER 12/16 ORDER
On Behalf Of MELBOURNE AIRPORT AUTHORITY
Docket Date 2015-01-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MELBOURNE AIRPORT AUTHORITY
Docket Date 2015-01-12
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification
Docket Date 2015-01-09
Type Response
Subtype Response
Description RESPONSE ~ PER 1/9 ORDER
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2015-01-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS; PT SHALL RESPOND TO RS'S 1/8 MOT FOR CLARIFICATION
Docket Date 2015-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CLARIFICATION OF 12/31 ORDER
On Behalf Of MELBOURNE AIRPORT AUTHORITY
Docket Date 2015-01-07
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT EOT
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2015-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE TRANSCRIPT;MOTION WITHDRAWN PER 1/7 NOTICE
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-12-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ PT'S 12/31 MOT EOT TO FILE TRANSCRIPT GRANTED TO 1/6
Docket Date 2014-12-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE TRANSCRIPT
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-12-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2014-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "FILE TRANSCRIPT FOR HEARING"
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ & W/I 15DAYS RS FILE RESPONSE TO AMENDED PETITION.
Docket Date 2014-12-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 11/18 ORDER; AA Jean J. Barnett 0036835
Docket Date 2014-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MELBOURNE AIRPORT AUTHORITY
Docket Date 2014-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 20 DAYS; PT SHALL FILE AMEND PET; RS SHALL RESPOND TO AMEND PET 15 DAYS THEREAFTER; 9/24 MOT TO DISM IS DENIED; MEDIATION IS DISPENSED
Docket Date 2014-11-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "ACCEPT BELATED RESPONSE"; GRANTED PER 11/18 ORDER
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ GRANTED TO 11/3.
Docket Date 2014-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT DISM
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-10-10
Type Notice
Subtype Notice
Description Notice ~ INTERNAL TRANSFER OF ATTY
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S 10/3 MOT TO CONTINUE MEDIATION IS GRANTED
Docket Date 2014-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONTINUE MEDIATION
On Behalf Of MELBOURNE AIRPORT AUTHORITY
Docket Date 2014-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED PER 11/18 ORDER
On Behalf Of MELBOURNE AIRPORT AUTHORITY
Docket Date 2014-09-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-09-12
Type Notice
Subtype Notice
Description Notice ~ MED Q
Docket Date 2014-09-11
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of MELBOURNE AIRPORT AUTHORITY
Docket Date 2014-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.
Docket Date 2014-09-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/3/14
On Behalf Of GLOBAL TECHNOLOGY CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State