Search icon

GLOBAL INFONET INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL INFONET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL INFONET 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: 11 Jul 2003 (22 years ago)
Document Number: P03000076123
FEI/EIN Number 200079604

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

Address: 5011 Gate Parkway, STE 100-100, JACKSONVILLE, FL, 32256, US
Mail Address: 5011 Gate Parkway, STE 100-100, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL INFONET 401(K) PLAN 2019 200079604 2020-10-15 GLOBAL INFONET INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 8665 BAYPINE RD, STE 105, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
GLOBAL INFONET 401(K) PLAN 2018 200079604 2020-05-18 GLOBAL INFONET INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 8665 BAYPINE RD, STE 105, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
GLOBAL INFONET 401(K) PLAN 2018 200079604 2019-09-27 GLOBAL INFONET INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 8665 BAYPINE RD, STE 105, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
GLOBAL INFONET, INC. RETIREMENT SAVINGS PLAN 2017 200079604 2018-05-16 GLOBAL INFONET, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 8665 BAYPINE ROAD, SUITE 105, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing JOJO JOSEPH
Valid signature Filed with authorized/valid electronic signature
GLOBAL INFONET, INC. RETIREMENT SAVINGS PLAN 2016 200079604 2017-05-02 GLOBAL INFONET, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 9485 REGENCY SQUARE BLVD, STE 330, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing JOJO JOSEPH
Valid signature Filed with authorized/valid electronic signature
GLOBAL INFONET, INC. RETIREMENT SAVINGS PLAN 2015 200079604 2016-07-01 GLOBAL INFONET, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 9485 REGENCY SQUARE BLVD, STE 330, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing JOJO JOSEPH
Valid signature Filed with authorized/valid electronic signature
GLOBAL INFONET, INC. RETIREMENT SAVINGS PLAN 2014 200079604 2015-07-24 GLOBAL INFONET, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 9485 REGENCY SQUARE BLVD, STE 330, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JOJO JOSEPH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing JOJO JOSEPH
Valid signature Filed with authorized/valid electronic signature
GLOBAL INFONET, INC. RETIREMENT SAVINGS PLAN 2013 200079604 2014-05-29 GLOBAL INFONET, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 9047248880
Plan sponsor’s address 9485 REGENCY SQUARE BLVD, STE 330, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing JOJO JOSEPH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-29
Name of individual signing JOJO JOSEPH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JOSEPH SMITHA M Director 5011 Gate Parkway, JACKSONVILLE, FL, 32256
JOSEPH JOJO Director 5011 Gate Parkway, JACKSONVILLE, FL, 32256
JOSEPH JOJO Agent 5011 Gate Parkway, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 5011 Gate Parkway, STE 100-100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-01-13 5011 Gate Parkway, STE 100-100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5011 Gate Parkway, STE 100-100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2005-04-26 JOSEPH, JOJO -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994787705 2020-05-01 0491 PPP 8665 BAYPINE RD STE 105, JACKSONVILLE, FL, 32256-7541
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79747
Loan Approval Amount (current) 79747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-7541
Project Congressional District FL-05
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80301.95
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State