Search icon

GLOBAL CONCEPTS INTERNATIONAL, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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