Search icon

GLOBAL SOLUTION DEVELOPMENT, INC

Company Details

Entity Name: GLOBAL SOLUTION DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2012 (13 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P12000045866
Mail Address: 5847 NW 49TH LANE, COCONUT CREEK, FL, 33073, US
Address: 5847 NW 49TH LN, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY RENEE D Agent 5847 NW 49TH LN, COCONUT CREEK, FL, 33073

President

Name Role Address
BAILEY RENEE D President 5847 NW 49TH LN, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
BAILEY RENEE D Chief Executive Officer 5847 NW 49TH LN, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
BAILEY RENEE D Vice President 5847 NW 49TH LN, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
BAILEY RENEE D Secretary 5847 NW 49TH LN, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
BAILEY RENEE D Treasurer 5847 NW 49TH LN, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000016523. CONVERSION NUMBER 900000248879
CHANGE OF MAILING ADDRESS 2021-01-20 5847 NW 49TH LN, COCONUT CREEK, FL 33073 No data
CONVERSION 2012-05-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000087213. CONVERSION NUMBER 100000122751

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State