Search icon

GLOBAL SATELLITE ENGINEERING, INC.

Company Details

Entity Name: GLOBAL SATELLITE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 26 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: P04000056320
FEI/EIN Number 200959053
Address: 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL, 33317, US
Mail Address: 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER JEFFERY Agent 2429 SW 44TH TERR, FT LAUDERDALE, FL, 33317

Director

Name Role Address
PALMER JEFFERY Director 2429 SW 44TH TERR, FT LAUDERDALE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100200 GSE ACTIVE 2021-08-02 2026-12-31 No data 1901 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000258671. CONVERSION NUMBER 900000240659
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2022-05-26 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2429 SW 44TH TERR, FT LAUDERDALE, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2015-03-24 PALMER, JEFFERY No data
REINSTATEMENT 2010-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000118889 LAPSED CACE - 14 - 017229 BROWARD COUNTY CIRCUIT COURT 2016-01-26 2021-02-16 $63,192.91 ASTRIUM SERVICES BUSINESS COMMUNICATIONS, INC., 2600 TOWER OAKS BLVD., 210, ROCKVILLE, MD, 20852
J15000646717 LAPSED CONO-15-001679 BROWARD COUNTY COURT 2015-06-09 2020-06-09 $4,904 FUTURE PRODUCT INNOVATIONS, 4626 N.W. 57TH LANE, CORAL SPRINGS, FL 33067

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State