Search icon

INCGSGI INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INCGSGI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000086970
FEI/EIN Number APPLIED FOR
Address: 1242 SW Pine Island Rd., Cape Coral, FL, 33991, US
Mail Address: 1242 SW Pine Island Rd., Cape Coral, FL, 33991, US
ZIP code: 33991
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6008484
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
Costoulas Daniel K Chief Executive Officer 1242 SW Pine Island Rd,, Cape Coral, FL, 33991
LAYCOCK CEDRIC Treasurer 1523 HENDRY STREET, FORT MYERS, FL, 33901
Costoulas Daniel k Agent 1242 SW Pine Island Rd., Cape Coral, FL, 33991

Unique Entity ID

CAGE Code:
8CS71
UEI Expiration Date:
2020-07-14

Business Information

Doing Business As:
GLOBAL SECURITY
Division Name:
GLOBAL SECURITY
Activation Date:
2019-08-05
Initial Registration Date:
2019-07-15

Commercial and government entity program

CAGE number:
8CS71
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-06
CAGE Expiration:
2024-08-05

Contact Information

POC:
DANIEL K. COSTOULAS
Corporate URL:
www.gsgicorp.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002942 GLOBAL SECURITY EXPIRED 2016-01-07 2021-12-31 - 3436 MARINATOWN LANE STE 10, NORTH FORT MYERS, FL, 33903
G12000121761 GLOBAL SECURITY GROUP INTERNATIONAL EXPIRED 2012-12-17 2017-12-31 - 3436 MARINATOWN LANE SUITE 1, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1242 SW Pine Island Rd., Suite 42 #445, Cape Coral, FL 33991 -
REINSTATEMENT 2017-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1242 SW Pine Island Rd., SUITE 42 #445, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2017-01-24 1242 SW Pine Island Rd., SUITE 42 #445, Cape Coral, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 Costoulas, Daniel k -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000379152 TERMINATED 1000000665171 LEE 2015-03-09 2025-03-18 $ 451.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000518935 TERMINATED 1000000606012 LEE 2014-04-04 2034-05-01 $ 1,551.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-07
Amendment 2018-11-28
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-10-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
414545.00
Total Face Value Of Loan:
414545.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96200.00
Total Face Value Of Loan:
96200.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374500.00
Total Face Value Of Loan:
374500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
358900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$414,545
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$414,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$417,458.33
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $414,545
Jobs Reported:
176
Initial Approval Amount:
$374,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,339.96
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $374,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State