Search icon

GLOBAL DIGITAL SYSTEMS, INC.

Company Details

Entity Name: GLOBAL DIGITAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000121996
FEI/EIN Number 205590138
Address: 707 WELLS AVE, LEHIGH ACRES, FL, 33972
Mail Address: 707 WELLS AVE, LEHIGH ACRES, FL, 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
OLOFSON-RING ALLEN S Agent 707 WELLS AVE, LEHIGH ACRES, FL, 33972

President

Name Role Address
MARSHALL JAMES RICHARD President 2404 S.W. 39TH TERRACE, CAPE CORAL, FL, 33914

Director

Name Role Address
MARSHALL JAMES RICHARD Director 2404 S.W. 39TH TERRACE, CAPE CORAL, FL, 33914
OLOFSON-RING ALLEN Director 707 WELLS AVE, LEHIGH ACRES, FL, 33972

Vice President

Name Role Address
OLOFSON-RING ALLEN Vice President 707 WELLS AVE, LEHIGH ACRES, FL, 33972

Secretary

Name Role Address
OLOFSON-RING ALLEN Secretary 707 WELLS AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 707 WELLS AVE, LEHIGH ACRES, FL 33972 No data
CHANGE OF MAILING ADDRESS 2011-01-06 707 WELLS AVE, LEHIGH ACRES, FL 33972 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 OLOFSON-RING, ALLEN S No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 707 WELLS AVE, LEHIGH ACRES, FL 33972 No data

Documents

Name Date
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State