Entity Name: | GLOBAL PAYMENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL PAYMENT SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Feb 2001 (24 years ago) |
Document Number: | P01000013918 |
FEI/EIN Number |
593700012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 Gulf Breeze Parkway, Building 3 Suite B, GULF BREEZE, FL, 32561, US |
Mail Address: | 1101 Gulf Breeze Parkway, Building 3 Suite B, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN CAMP WILLIAM F | President | 97 SHORELINE DRIVE, GULF BREEZE, FL, 32561 |
GODIN JASON C | Vice President | 1101 Gulf Breeze Parkway, GULF BREEZE, FL, 32561 |
VAN CAMP WILLIAM F | Agent | 97 SHORELINE DRIVE, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 1101 Gulf Breeze Parkway, Building 3 Suite B, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 1101 Gulf Breeze Parkway, Building 3 Suite B, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-01 | 97 SHORELINE DRIVE, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-11 | VAN CAMP, WILLIAM F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State