Search icon

GLOBAL YOUTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL YOUTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL YOUTH SERVICES, 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: 17 May 2004 (21 years ago)
Date of dissolution: 13 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P04000079117
FEI/EIN Number 201138145

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

Address: 614 E. Hwy 50, Clermont, FL, 34711, US
Mail Address: 45 Main Street, Suite 711, Brooklyn, NY, 11201, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902870108 2006-02-14 2020-08-22 2953 WILSON RD, LAND O LAKES, FL, 346384364, US 2953 WILSON RD, LAND O LAKES, FL, 346384364, US

Contacts

Phone +1 863-860-1035
Fax 8139098476

Authorized person

Name MR. ERIC L GALLON
Role CEO
Phone 8638601035

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Phipps Keisha Director 45 Main Street Suite 711, Brooklyn, NY, 11201
Brown Jack President 45 Main Street Suite 711, Brooklyn, NY, 11201
Phipps Keisha Vice President 45 Main Street Suite 711, Brooklyn, NY, 11201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 614 E. Hwy 50, Ste 255, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-01-16 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-01-16 614 E. Hwy 50, Ste 255, Clermont, FL 34711 -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000518155 ACTIVE 1000000673652 POLK 2015-04-17 2025-04-27 $ 1,174.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000881408 LAPSED 53-2013CA-3710 POLK COUNTY CIRCUIT COURT 2014-05-05 2019-08-15 $52,856.40 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J12000923600 LAPSED 53-2012CA-002029-0000-00 CIRCUIT COURT, POLK COUNTY, FL 2012-12-03 2017-12-03 $22,326.77 PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC., 1239 EAST MAIN STREET, BARTOW, FL 33830
J13000684267 LAPSED 2012-CC-7850 ORANGE COUNTY COURT 2012-10-25 2018-04-09 $8,464.88 DADE PAPER & BAG, CO., 6918 PRESIDENTS DR., ORLANDO, FL 32809
J12000819063 LAPSED 1000000401723 POLK 2012-10-24 2022-10-31 $ 1,743.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900017449 TERMINATED 51 2008 CC 2651 ES CTY CRT PASCO CTY FL 2008-08-29 2013-09-26 $15325.00 JOHN N. MUBANG, MD, 741 W. DR. MARTIN LUTHER KING JR. BLVD., SEFFNER, FL 33584

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-03-03
Reg. Agent Resignation 2012-11-05
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State