Search icon

GLOBAL DSR, INC.

Company Details

Entity Name: GLOBAL DSR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2009 (16 years ago)
Document Number: P09000054813
FEI/EIN Number 270478255
Address: 305 BEAR RIDGE CIRCLE, SUITE 101, PALM HARBOR, FL, 34683, US
Mail Address: 305 BEAR RIDGE CIRCLE, SUITE 101, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MYRBACK BRIAN D Agent 305 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683

President

Name Role Address
MYRBACK BRIAN D President 305 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683

Secretary

Name Role Address
MYRBACK BRIAN D Secretary 305 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683

Treasurer

Name Role Address
MYRBACK BRIAN D Treasurer 305 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683

Director

Name Role Address
MYRBACK BRIAN D Director 305 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 305 BEAR RIDGE CIRCLE, SUITE 101, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 2012-01-31 305 BEAR RIDGE CIRCLE, SUITE 101, PALM HARBOR, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 305 BEAR RIDGE CIRCLE, SUITE 101, PALM HARBOR, FL 34683 No data

Court Cases

Title Case Number Docket Date Status
International Explorer for Trading, Appellant(s) v. Global DSR, Inc., Appellee(s). 2D2024-1712 2024-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-11-CI

Parties

Name International Explorer for Trading
Role Appellant
Status Active
Representations Caitlein Jayne Jammo
Name GLOBAL DSR, INC.
Role Appellee
Status Active
Representations Brian K. Calciano
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. NORTHCUTT, SILBERMAN, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of International Explorer for Trading
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of International Explorer for Trading

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5195917107 2020-04-13 0455 PPP 305 BEAR RIDGE CIRCLE, SUITE 101, PALM HARBOR, FL, 34683-5483
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25525.4
Loan Approval Amount (current) 25525.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-5483
Project Congressional District FL-13
Number of Employees 3
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25882.76
Forgiveness Paid Date 2021-09-22
7068608307 2021-01-27 0455 PPS 305 Bear Ridge Cir Ste 101, Palm Harbor, FL, 34683-5484
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19701
Loan Approval Amount (current) 19701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-5484
Project Congressional District FL-13
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19878.86
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State