Search icon

GLOBAL PC TECH CORP - Florida Company Profile

Company Details

Entity Name: GLOBAL PC TECH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL PC TECH CORP 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000006170
FEI/EIN Number 271693597

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

Address: 4824 e 8 ln, HIALEAH, FL, 33013, US
Mail Address: 4824 e 8 ln, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Adonis President 4824 e 8 ln, HIALEAH, FL, 33013
MORALES ADONIS Agent 4824 e 8 ln, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4824 e 8 ln, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2017-05-01 4824 e 8 ln, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4824 e 8 ln, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2012-01-10 MORALES, ADONIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147304 TERMINATED 1000000983796 MIAMI-DADE 2024-03-07 2044-03-13 $ 6,674.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000459941 ACTIVE 1000000782469 DADE 2018-06-27 2038-07-05 $ 1,228.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000224562 TERMINATED 1000000709429 DADE 2016-03-28 2036-03-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000224570 TERMINATED 1000000709430 DADE 2016-03-28 2036-03-30 $ 1,981.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000224554 ACTIVE 1000000709428 DADE 2016-03-28 2036-03-30 $ 32,590.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-18
Domestic Profit 2010-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State