Search icon

GLOBAL INTEGRATED COMPUTER TECHNOLOGY, INC.

Company Details

Entity Name: GLOBAL INTEGRATED COMPUTER TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000030769
FEI/EIN Number 208612403
Mail Address: 1900 Centre Pointe Blvd, Tallahassee, FL, 32308, US
Address: 1900 Centre Pointe Blvd, Apt# 119, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
HAYNES EZEKIEL I Agent 1900 Centre Point Blvd, Tallahassee, FL, 32308

Director

Name Role Address
HAYNES EZEKIEL I Director 1900 Centre Pointe Blvd, Tallahassee, FL, 32308

President

Name Role Address
HAYNES EZEKIEL I President 1900 Centre Pointe Blvd, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1900 Centre Pointe Blvd, Apt# 119, Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2013-04-29 1900 Centre Pointe Blvd, Apt# 119, Tallahassee, FL 32308 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1900 Centre Point Blvd, Apt# 119, Tallahassee, FL 32308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047216 TERMINATED 1000000568467 DUVAL 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001113185 ACTIVE 1000000435309 DUVAL 2012-12-18 2032-12-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000748536 ACTIVE 1000000333810 DUVAL 2012-10-17 2032-10-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17
Domestic Profit 2007-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State