Search icon

GLOBAL ASSET MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL ASSET MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL ASSET MANAGEMENT SOLUTIONS, INC. 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 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P10000060247
FEI/EIN Number 273125935

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

Address: 278 20TH STREET NORTH, NORTH JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 5000-18 US Highway 17 South, Fleming Island, FL, 32003, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL ASSET MANAGEMENT SOLUTIONS, INC., NEW YORK 4370103 NEW YORK

Key Officers & Management

Name Role Address
Garvey Kevin FJr. Non 297 Grimsby Road, Buffalo, NY, 142231932
HARRINGTON JOHN J Director 5000-18 US HIGHWAY 17 SOUTH, FLEMING ISLAND, FL, 32003
Global Asset Management Solutions ERISA Em Majo 5000-18 US Highway 17 South, Fleming Island, Florida, FL, 32003
Atkinson Melville OJr. Agent 203 Houston Street, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069532 GREEN TECHNOLOGY SOLUTIONS EXPIRED 2017-06-25 2022-12-31 - 5000-18 US HIGHWAY 17 SOUTH, SUITE 251, FLEMING ISLAND, FL, 32003
G17000069534 INTERIM SOLUTIONS EXPIRED 2017-06-25 2022-12-31 - 5000-18 US HIGHWAY 17 SOUTH, SUITE 251, FLEMING ISLAND, FL, 32003
G17000068946 A LA CARTE REAL ESTATE SOLUTIONS EXPIRED 2017-06-23 2022-12-31 - 5000-18 US HIGHWAY 17 SOUTH, SUITE 251, FLEMING ISLAND, FL, 32003
G11000014815 APPRAISAL ADVANTAGE EXPIRED 2011-02-08 2016-12-31 - 5000 US HIGHWAY 17 SOUTH, SUITE 18, OFFICE 251, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Atkinson, Melville O'Neal, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 203 Houston Street, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 278 20TH STREET NORTH, NORTH JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2018-01-23 278 20TH STREET NORTH, NORTH JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2017-08-01 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
Amendment 2017-08-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State