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 |
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 |
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 | - | - |
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 |
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