Search icon

GLOBAL SOFTWARE TECHNOLOGIES INC. - Florida Company Profile

Company Details

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

GLOBAL SOFTWARE TECHNOLOGIES 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 22 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Aug 2012 (13 years ago)
Document Number: P04000171975
FEI/EIN Number 223282921

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

Address: 10335 CROSS CREEK BLVD, 8, TAMPA, FL, 33647
Mail Address: 10006 CROSS CREEK BLVD, 111, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANJAY MEHTA D President 10335 CROSS CREEK BLVD #8, TAMPA, FL, 33647
MEHTA SANJAY D Agent 10335 CROSS CREEK BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 10335 CROSS CREEK BLVD, 8, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-01-11 10335 CROSS CREEK BLVD, 8, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 10335 CROSS CREEK BLVD, 8, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2009-07-13 MEHTA, SANJAY D -
AMENDMENT 2006-10-02 - -

Documents

Name Date
CORAPVDWN 2012-08-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-18
Off/Dir Resignation 2010-09-27
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-10
Amendment 2006-10-02
ANNUAL REPORT 2006-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State