Entity Name: | GLOBAL SOLUTIONS TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL SOLUTIONS TEAM, 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: | 11 Dec 2012 (12 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: | P12000100917 |
FEI/EIN Number |
46-1543607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 838 SW SR 247, SUITE #102, LAKE CITY, FL, 32025, US |
Mail Address: | 838 SW SR 247, SUITE #102, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENZUELA ARMANDO J | President | 491 SE CAMP STREET, LAKE CITY, FL, 32025 |
VALENZUELA ARMANDO | Agent | 838 SW SR 247, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 838 SW SR 247, SUITE #102, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 838 SW SR 247, SUITE #102, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 838 SW SR 247, SUITE #102, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-28 | VALENZUELA, ARMANDO | - |
REINSTATEMENT | 2020-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000484352 | ACTIVE | 1000000966091 | COLUMBIA | 2023-10-03 | 2043-10-11 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000511570 | TERMINATED | 1000000903121 | COLUMBIA | 2021-09-28 | 2041-10-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000045864 | TERMINATED | 1000000770572 | COLUMBIA | 2018-01-26 | 2038-01-31 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-07-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State