Entity Name: | GLOBAL NETWORK SYSTEM INTEGRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL NETWORK SYSTEM INTEGRATION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000053922 |
FEI/EIN Number |
593721595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15121 Shaw Rd., TAMPA, FL, 33625, US |
Mail Address: | 15121 Shaw Rd., TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERG MICHAEL A | Director | 15121 Shaw Rd., TAMPA, FL, 33625 |
BERG MICHAEL | Agent | 15121 Shaw Rd., TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-27 | 15121 Shaw Rd., TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-27 | 15121 Shaw Rd., TAMPA, FL 33625 | - |
REINSTATEMENT | 2019-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 15121 Shaw Rd., TAMPA, FL 33625 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-08 | BERG, MICHAEL | - |
REINSTATEMENT | 2016-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2014-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000478232 | ACTIVE | 1000000934928 | HILLSBOROU | 2022-10-03 | 2032-10-12 | $ 1,312.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000228985 | ACTIVE | 1000000883751 | HILLSBOROU | 2021-04-10 | 2031-05-12 | $ 1,325.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-06-27 |
ANNUAL REPORT | 2017-08-02 |
REINSTATEMENT | 2016-08-08 |
REINSTATEMENT | 2014-10-07 |
REINSTATEMENT | 2012-10-15 |
REINSTATEMENT | 2011-09-20 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State