Search icon

GLOBAL TRAUMA SOLUTIONS, INC. - Florida Company Profile

Company Details

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

GLOBAL TRAUMA 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: 01 Jun 2011 (14 years ago)
Date of dissolution: 08 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P11000051545
FEI/EIN Number 452446513

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

Address: 19010 Avenue Bayonnes, Lutz, FL, 33558, US
Mail Address: 19010 AVENUE BAYONNES, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNEW SAMUEL G President 19010 AVENUE BAYONNES, LUTZ, FL, 33558
AGNEW SAMUEL G Director 19010 AVENUE BAYONNES, LUTZ, FL, 33558
WARREN BRYAN Secretary 19010 AVENUE BAYONNES, LUTZ, FL, 33558
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 19010 Avenue Bayonnes, Lutz, FL 33558 -

Documents

Name Date
Reg. Agent Resignation 2022-09-16
VOLUNTARY DISSOLUTION 2022-07-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State