Search icon

GLOBAL-MED TECHNOLOGIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL-MED TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL-MED TECHNOLOGIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000094237
FEI/EIN Number 263573986

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

Address: 5817 NW 44TH AVE, OCALA, FL, 34482
Mail Address: 5817 NW 44TH AVE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALES STEPHEN C President 5817 NW 44TH AVE, OCALA, FL, 34482
WHALEN LUKE Director 5817 NW 44TH AVE, OCALA, FL, 34482
RODGERS KAREN Agent 5817 NW 44TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 RODGERS, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5817 NW 44TH AVE, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 5817 NW 44TH AVE, OCALA, FL 34482 -
AMENDMENT 2011-04-15 - -
CHANGE OF MAILING ADDRESS 2011-04-15 5817 NW 44TH AVE, OCALA, FL 34482 -
AMENDMENT 2009-09-23 - -
AMENDMENT 2009-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000483513 ACTIVE 1000000754251 MARION 2017-08-14 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000581008 ACTIVE 1000000569283 MARION 2014-04-29 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001114993 ACTIVE 1000000437543 SARASOTA 2012-12-12 2032-12-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
GLOBAL-MED TECHNOLOGIES GROUP, INC. VS CONNIE KONSLER 4D2011-3288 2011-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-10011 02

Parties

Name GLOBAL-MED TECHNOLOGIES GROUP, INC.
Role Appellant
Status Active
Representations Alan G. Kipnis, Jeffrey A. Backman
Name CONNIE KONSLER
Role Appellee
Status Active
Representations Micheal A. Pancier
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ (APPELLEE)
Docket Date 2012-01-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of GLOBAL-MED TECHNOLOGIES GROUP,
Docket Date 2011-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/4/12
Docket Date 2011-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONNIE KONSLER
Docket Date 2011-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of GLOBAL-MED TECHNOLOGIES GROUP,
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 12/5/11
Docket Date 2011-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GLOBAL-MED TECHNOLOGIES GROUP,
Docket Date 2011-09-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Alan G. Kipnis
Docket Date 2011-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLOBAL-MED TECHNOLOGIES GROUP,

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Amendment 2011-04-15
ANNUAL REPORT 2010-06-06
ANNUAL REPORT 2010-04-19
Amendment 2009-09-23
Amendment 2009-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State