Search icon

GLOBAL SUPPLY GROUP, INC.

Company Details

Entity Name: GLOBAL SUPPLY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000040014
Address: 6558 KRYCUL AVENUE, RIVERVIEW, FL, 33578
Mail Address: 6558 KRYCUL AVENUE, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEAL JOHANA J Agent 1206 WEST BURY POINTE DR #203, BRANDON, FL, 33511

President

Name Role Address
LEAL JOHANA J President 1206 WEST BURY POINTE DR #203, BRANDON, FL, 33511

Secretary

Name Role Address
LEAL JOHANA J Secretary 1206 WEST BURY POINTE DR #203, BRANDON, FL, 33511

Director

Name Role Address
LEAL JOHANA J Director 1206 WEST BURY POINTE DR #203, BRANDON, FL, 33511
ROMERO JOHNNY J Director 1206 WEST BURY POINTE DR #203, BRANDON, FL, 33511

Vice President

Name Role Address
ROMERO JOHNNY J Vice President 1206 WEST BURY POINTE DR #203, BRANDON, FL, 33511

Treasurer

Name Role Address
ROMERO JOHNNY J Treasurer 1206 WEST BURY POINTE DR #203, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000531199 ACTIVE 1000000229205 HILLSBOROU 2011-08-11 2031-08-17 $ 640.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2009-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State