Search icon

GLOBAL TELECOMMUNICATIONS SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TELECOMMUNICATIONS SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TELECOMMUNICATIONS SERVICES OF CENTRAL FLORIDA, 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: 07 Mar 2001 (24 years ago)
Document Number: P01000023716
FEI/EIN Number 593706302

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

Address: 2840 WEST BAY DRIVE, 254, BELLEAIR BLUFFS, FL, 33770
Mail Address: 2840 WEST BAY DRIVE, 254, BELLEAIR BLUFFS, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADEDA ANA M Director HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
PARADEDA ANA M President HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
PARADEDA ANA M Secretary HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
PARADEDA ANA M Treasurer HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
BRYANT JAMES T Director HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
BRYANT JAMES T President HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
BRYANT JAMES T Secretary HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
BRYANT JAMES T Treasurer HOHENZOLLERNDAMM 129, BERLIN, BE, 14199
Bryant James T Agent 2840 WEST BAY DRIVE, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 Bryant, James T -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2840 WEST BAY DRIVE, 254, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2840 WEST BAY DRIVE, 254, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF MAILING ADDRESS 2011-04-30 2840 WEST BAY DRIVE, 254, BELLEAIR BLUFFS, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000291211 ACTIVE 1000000956490 PINELLAS 2023-06-13 2043-06-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000123782 ACTIVE 1000000860957 PINELLAS 2020-02-17 2040-02-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000204192 TERMINATED 1000000707105 PINELLAS 2016-03-10 2036-03-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000327560 TERMINATED 1000000470268 PINELLAS 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000513684 TERMINATED 1000000228396 PINELLAS 2011-08-04 2031-08-10 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000503487 ACTIVE 1000000117389 PINELLAS 2009-04-01 2031-08-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000058239 ACTIVE 1000000027674 15149 621 2006-05-30 2029-01-22 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000298330 TERMINATED 1000000027674 15149 621 2006-05-30 2029-01-28 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State