Search icon

GLOBAL MEDICAL SERVICES INC.

Company Details

Entity Name: GLOBAL MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2007 (18 years ago)
Date of dissolution: 23 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: P07000051247
FEI/EIN Number 061813719
Address: 135 WESTON RD, SUITE 134, SUNRISE, FL, 33351
Mail Address: 135 WESTON RD SUITE 107, WESTON, FL, 33326
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DORTA LEONEL B Agent 1230 CHENILLE CIRCLE, WESTON, FL, 33327

President

Name Role Address
DORTA LEONEL President 1230 CHENILLE CIRCLE, WESTON, FL, 33327

Director

Name Role Address
DORTA LEONEL Director 1230 CHENILLE CIRCLE, WESTON, FL, 33327
SAM LAWRENCE Director 1230 CHENILLE CIRCLE, WESTON, FL, 33327

Vice President

Name Role Address
SAM LAWRENCE Vice President 1230 CHENILLE CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079492 MEDICALLOANS123.COM EXPIRED 2010-08-30 2015-12-31 No data 1230 CHENILLE CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 135 WESTON RD, SUITE 134, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2012-02-14 135 WESTON RD, SUITE 134, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2010-01-07 DORTA, LEONEL BPRES No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1230 CHENILLE CIRCLE, WESTON, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000021436 LAPSED CACE-10-05262 BROWARD COUNTY 2017-01-09 2023-01-12 $146,000.00 MARGARET LALONDE, 201-158 FITCH STREET, WELLAND ONTARIO L3C 4V7
J17000045114 LAPSED COWE-14-13539/82 BROWARD COUNTY COURT 2017-01-06 2022-01-25 $10,632.03 AAA EXECUTIVE COMMUNICATION SERVICES, INC. DBA ANSERCOM, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-24
Domestic Profit 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State