Entity Name: | GLOBAL MANAGEMENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2010 (15 years ago) |
Document Number: | P10000052730 |
FEI/EIN Number | 800615294 |
Address: | 6100 Lake Ellenor Dr, Orlando, FL, 32809, US |
Mail Address: | 6100 Lake Ellenor Dr, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAIR KINGSLEY A | Agent | 6100 Lake Ellenor Dr, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
BLAIR KINGSLEY A | President | 6100 Lake Ellenor Dr, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000007721 | GLOBAL FINANCIAL CONSULTING | ACTIVE | 2024-01-12 | 2029-12-31 | No data | 6100 LAKE ELLENOR DR SUITE 151 #1400, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6100 Lake Ellenor Dr, Suite 151 #1400, Orlando, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6100 Lake Ellenor Dr, Suite 151 #1400, Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | BLAIR, KINGSLEY A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6100 Lake Ellenor Dr, Suite 151 #1400, Orlando, FL 32809 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000156182 | TERMINATED | 1000000948664 | ORANGE | 2023-04-03 | 2033-04-12 | $ 1,010.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000087930 | TERMINATED | 1000000811872 | ORANGE | 2019-01-24 | 2029-02-06 | $ 654.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State