Entity Name: | GLOBAL CONCEPTS INTERNATIONAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL CONCEPTS INTERNATIONAL, CORP. 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: | 17 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | P05000041475 |
FEI/EIN Number |
202522895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15101 SW 49th Court, Miramar, FL, 33027, US |
Mail Address: | 15101 SW 49th Court,, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYMA AGUIAR FILHO ANTONIO S | Chief Executive Officer | 15101 SW 49th Court, Miramar, FL, 33027 |
BAYMA AGUIAR FILHO ANTONIO S | Treasurer | 15101 SW 49th Court, Miramar, FL, 33027 |
AGUIAR ANTONIO S | President | 15101 SW 49th Court, MIRAMAR, FL, 33027 |
AGUIAR SERGIO | Agent | 15101 SW 49th Court, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 15101 SW 49th Court, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 15101 SW 49th Court, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 15101 SW 49th Court, Miramar, FL 33027 | - |
AMENDMENT | 2020-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | AGUIAR, SERGIO | - |
AMENDMENT | 2016-08-29 | - | - |
CANCEL ADM DISS/REV | 2007-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000474755 | TERMINATED | 1000000669912 | BROWARD | 2015-04-01 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000827427 | ACTIVE | 1000000594710 | BROWARD | 2014-03-13 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000548755 | TERMINATED | 11-2447 COSO (60) | COUNTY, BROWARD COUNTY, FL | 2011-08-17 | 2016-08-25 | $4,569.00 | DWYER INSTRUMENTS, INC., 102 INDIANA HIGHWAY 212, MICHIGAN CITY, IN 46360 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-07 |
Amendment | 2020-06-16 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
Amendment | 2016-08-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State