Search icon

GLOBAL TELECOM, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL TELECOM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TELECOM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P12000082465
FEI/EIN Number 88-0415931

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

Address: 2125 NE 55th Street, FORT LAUDERDALE, FL, 33308, US
Mail Address: P.O. BOX 30247, FORT LAUDERDALE, FL, 33303, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON ROXANN N President 2125 NE 55th Street, FORT LAUDERDALE, FL, 33308
CARSON JAMES T Treasurer 2125 NE 55th Street, FORT LAUDERDALE, FL, 33308
CARSON ROXANN N Agent 2125 NE 55th St, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2125 NE 55th Street, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 2125 NE 55th St, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321428705 2021-04-01 0455 PPS 2125 NE 55th St, Fort Lauderdale, FL, 33308-3154
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6444
Loan Approval Amount (current) 6444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-3154
Project Congressional District FL-23
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6462.36
Forgiveness Paid Date 2021-07-20
8596757308 2020-05-01 0455 PPP 2125 Northeast 55th Street, Fort Lauderdale, FL, 33308
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39557.5
Loan Approval Amount (current) 39557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39884.8
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State