Search icon

GLOBAL MANAGEMENT SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
BLAIR KINGSLEY A Agent 6100 Lake Ellenor Dr, Orlando, FL, 32809

President

Name Role Address
BLAIR KINGSLEY A President 6100 Lake Ellenor Dr, ORLANDO, FL, 32809

Fictitious Names

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

Events

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

Debts

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

Documents

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