Search icon

GLOBAL PRINT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL PRINT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL PRINT SERVICES, 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: 11 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P06000105653
FEI/EIN Number 205439556

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

Address: 999 SW 1st. Avenue, Miami, FL, 33130, US
Mail Address: 999 SW 1st. Avenue, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON ELADIO President 999 SW 1st. Avenue, Miami, FL, 33130
ROBERTSON ELADIO Agent 999 SW 1st. Avenue, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 999 SW 1st. Avenue, 2606, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 999 SW 1st. Avenue, 2606, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 999 SW 1st. Avenue, 2606, Miami, FL 33130 -
REINSTATEMENT 2021-02-02 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 ROBERTSON, ELADIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070005 TERMINATED 1000000914949 DADE 2022-02-02 2032-02-09 $ 765.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000394318 TERMINATED 1000000868281 DADE 2020-11-24 2030-12-09 $ 265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-05-21
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02
AMENDED ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State