Search icon

GLOBAL IT UNIVERSITY INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL IT UNIVERSITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL IT UNIVERSITY 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: 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: 23 Jun 2005 (20 years ago)
Document Number: P05000090601
FEI/EIN Number 203124699

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

Address: 601 Cleveland St, suite 100-N, Clearwater, FL, 33755, US
Mail Address: 601 CLEVELAND ST,, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Charles LJr. Chief Executive Officer 601 CLEVELAND ST,, CLEARWATER, FL, 33755
KANTNER DONALD E Agent 2658 McMullen Booth rd, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 601 Cleveland St, suite 100-N, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2658 McMullen Booth rd, 3112, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 601 Cleveland St, suite 100-N, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2007-05-17 KANTNER, DONALD ESR -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State