Search icon

GLOBAL EQUIPMENT SALES & SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL EQUIPMENT SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL EQUIPMENT SALES & SERVICE, 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: 09 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: P09000002416
FEI/EIN Number 204793357

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

Address: 3801 Highway 60 East, Suite A, Dover, FL, 33527, US
Mail Address: 3801 Highway 60 East, Suite A, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL EQUIPMENT SALES & SERVICE, INC., ALABAMA 000-941-181 ALABAMA

Key Officers & Management

Name Role Address
Davis David President 3801 Highway 60 E, Dover, FL, 33527
BOONE WILLIAM Vice President 3801 Highway 60 East, Dover, FL, 33527
VanderSchuur Christine Chief Financial Officer 3801 Highway 60 East, Dover, FL, 33527
VANDERSCHUUR Christine Agent 3801 Highway 60 East, Dover, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900017 TRISTATE SERVICE EXPIRED 2009-01-26 2014-12-31 - 621 TUSCANNY STREET, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 3801 Highway 60 East, Suite A, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2013-01-22 3801 Highway 60 East, Suite A, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2013-01-22 VANDERSCHUUR, Christine -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 3801 Highway 60 East, Suite A, Dover, FL 33527 -
AMENDMENT 2009-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2455497203 2020-04-16 0455 PPP 3801 Highway 60 East, Dover, FL, 33527-6128
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177000
Loan Approval Amount (current) 177000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-6128
Project Congressional District FL-16
Number of Employees 17
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177955.32
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State