Search icon

GLOBAL SERVICE CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL SERVICE CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GLOBAL SERVICE CONTRACTORS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Mar 2013 (12 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P13000025247
FEI/EIN Number N/A

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

Address: 80 SW 32ND AVE, DEERFIELD BEACH, FL 33442
Mail Address: 80 32ND AVE, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO, VALDENOR, JR Agent 80 32ND AVE, DEERFIELD BEACH, FL 33442
CARDOSO, VALDENOR, JR President 8231 SEVERN DR APT A, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046123 GLOBAL SERVICE FLOORING EXPIRED 2013-05-14 2018-12-31 - 8231 SEVERN DR APT A, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 80 SW 32ND AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-03-01 80 SW 32ND AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 80 32ND AVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State