Search icon

GLOBAL SUPPORT ENTERPRISES, INC.

Company Details

Entity Name: GLOBAL SUPPORT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000004765
FEI/EIN Number 651068102
Mail Address: 15751 SHERIDAN STREET, #403, DAVIE, FL, 33331
Address: 305 NW 158 LANE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ EMILIO J Agent 305 NW 158TH LANE, PEMBROKE PINES, FL, 33028

President

Name Role Address
GOMEZ EMILIO J President 305 NW 158TH LANE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
GOMEZ EMILIO J Vice President 305 NW 158TH LANE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
GOMEZ EMILIO J Secretary 305 NW 158TH LANE, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
GOMEZ EMILIO J Treasurer 305 NW 158TH LANE, PEMBROKE PINES, FL, 33028

Director

Name Role Address
GOMEZ EMILIO J Director 305 NW 158TH LANE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 305 NW 158 LANE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2008-03-12 305 NW 158 LANE, PEMBROKE PINES, FL 33028 No data
AMENDMENT 2004-09-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 305 NW 158TH LANE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2003-02-14 GOMEZ, EMILIO J No data

Documents

Name Date
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-10
Amendment 2004-09-02
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-27
Domestic Profit 2001-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State