Search icon

GLOBAL CONNECTION EXPRESS INC. - Florida Company Profile

Company Details

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

GLOBAL CONNECTION EXPRESS 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: 09 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000098296
FEI/EIN Number 900108592

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

Address: 243 W KENNEDY BLVD, SUITE C, ORLANDO, FL, 32810, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY. # 360, WINDERMERE, FL, 34786, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO VICTOR M President 13506 SUMMERPORT VILLAGE PKWY #360, WINDERMERE, FL, 34786
QUINTERO VICTOR M Director 13506 SUMMERPORT VILLAGE PKWY #360, WINDERMERE, FL, 34786
MONTENEGRO OSCAR Vice President 18800 NE 29TH AVENUE #402, AVENTURA, FL, 33180
MONTENEGRO OSCAR Director 18800 NE 29TH AVENUE #402, AVENTURA, FL, 33180
ROCHA YOLIMA I Treasurer 13506 SUMMERPORT VILLAGE PKWY #360, WINDERMERE, FL, 34786
ROCHA YOLIMA I Director 13506 SUMMERPORT VILLAGE PKWY #360, WINDERMERE, FL, 34786
BAQUERO ISABEL C Secretary 18800 NE 29TH AVENUE #402, AVENTURA, FL, 33180
BAQUERO ISABEL C Director 18800 NE 29TH AVENUE #402, AVENTURA, FL, 33180
MAYORGA AUGUST C Agent 243 W KENNEDY BLVD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191900176 OCMI EMPLOYEE LEASING SERVICES EXPIRED 2008-07-09 2013-12-31 - 243 W KENNEDY BLVD, SUITE C, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-27 243 W KENNEDY BLVD, SUITE C, ORLANDO, FL 32810 -
NAME CHANGE AMENDMENT 2008-07-11 GLOBAL CONNECTION EXPRESS INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 243 W KENNEDY BLVD, SUITE C, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 243 W KENNEDY BLVD, SUITE C, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2006-04-21 MAYORGA, AUGUST C -
AMENDMENT 2006-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000590882 ACTIVE 1000000171107 ORANGE 2010-05-04 2030-05-19 $ 555.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000257813 TERMINATED 1000000144730 ORANGE 2009-10-21 2030-02-16 $ 3,047.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-27
Name Change 2008-07-11
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
Amendment 2006-01-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State