Search icon

GLOBAL CNC SOLUTIONS/SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CNC SOLUTIONS/SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CNC SOLUTIONS/SOUTHEAST, 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000084863
FEI/EIN Number 202988838

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

Address: 364 MARPAN LN, TALLAHASSEE, FL, 32305
Mail Address: 364 MARPAN LN, TALLAHASSEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KIM B President 222 E PERSHING ST, TALLAHASSEE, FL, 32301
MAYFIELD WILLIAM W Treasurer 2157 SHADY OAKS DR, TALLAHASSEE, FL, 32303
WILLIAMS KIM B Agent 222 E PERSHING ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-01-30 GLOBAL CNC SOLUTIONS/SOUTHEAST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 222 E PERSHING ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-04-28 WILLIAMS, KIM B -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 364 MARPAN LN, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2007-04-20 364 MARPAN LN, TALLAHASSEE, FL 32305 -
AMENDED AND RESTATEDARTICLES 2006-02-21 - -
AMENDED AND RESTATEDARTICLES 2005-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875204 TERMINATED 1000000499165 LEON 2013-04-29 2033-05-03 $ 1,303.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000675236 TERMINATED 1000000235621 LEON 2011-10-04 2021-10-12 $ 1,812.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
Name Change 2012-01-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-01
Amended and Restated Articles 2006-02-21
Off/Dir Resignation 2006-01-27
Amended and Restated Articles 2005-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State