Search icon

G7 GLOBAL INVESTMENTS INC.

Company Details

Entity Name: G7 GLOBAL INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: P13000044013
FEI/EIN Number 46-2933966
Address: 618, E. South St., Orlando, FL, 32801, US
Mail Address: 618, E. South St., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
USA-RA LLC Agent

President

Name Role Address
DIAZ ROBERT M President 618 E South St, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 618, E. South St., Suite 500, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-01-13 618, E. South St., Suite 500, Orlando, FL 32801 No data
AMENDMENT 2013-10-31 No data No data

Court Cases

Title Case Number Docket Date Status
G7 GLOBAL INVESTMENTS, INC. VS GREGG BLAIN AND ROBERT M. DIAZ 5D2022-0817 2022-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-001413-CI

Parties

Name Robert M. Diaz
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name G7 GLOBAL INVESTMENTS INC.
Role Appellant
Status Active
Representations Andrew S. Ballentine, M. Jason O'Neal, Duane Allan Daiker
Name Gregg Blain
Role Appellee
Status Active
Representations Benjamin W. Hardin, Jr., Stacy J. Ford

Docket Entries

Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of G7 Global Investments, Inc.
Docket Date 2022-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/20 ORDER
On Behalf Of G7 Global Investments, Inc.
Docket Date 2022-04-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Stacy J. Ford 569119
On Behalf Of Gregg Blain
Docket Date 2022-04-14
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT; ABEYANCE DOES NOT ALLEVIATE FILING FEE PAYMENT REQUIRED
Docket Date 2022-04-14
Type Notice
Subtype Notice
Description Notice ~ OF MOTION POSTPONING RENDITION
On Behalf Of Gregg Blain
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregg Blain
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G7 Global Investments, Inc.
Docket Date 2022-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/22
On Behalf Of G7 Global Investments, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State