Search icon

GLOBAL S.M. GROUP, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL S.M. GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL S.M. GROUP, 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: 31 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P07000013908
FEI/EIN Number 020804085

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

Address: 2494 LAKE DEBRA DR., #11203, ORLANDO, FL, 32835, US
Mail Address: 2494 LAKE DEBRA DR., #11203, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kang Kihoon President 2494 LAKE DEBRA DR, Orlando, FL, 32835
Kang Kihoon Agent 2494 LAKE DEBRA DR., ORLANDO, FL, 32835
KANG KIHOON Chief Executive Officer 2494 LAKE DEBRA DR., #11203, ORLANDO, FL, 32835
KANG KIHOON President 2494 LAKE DEBRA DR., #11203, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 2494 Lake Debra Dr. #11203, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-07-15 2494 Lake Debra Dr. #11203, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 2494 Lake Debra Dr. #11203, Orlando, FL 32835 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 Kang, Kihoon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000166165 ACTIVE 1000000778644 ORANGE 2018-04-11 2028-04-25 $ 981.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-02-28
REINSTATEMENT 2017-03-29
REINSTATEMENT 2015-09-08
REINSTATEMENT 2009-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State