Search icon

GLOBAL GUARDIAN KNIGHTS, INC - Florida Company Profile

Company Details

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

GLOBAL GUARDIAN KNIGHTS, 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000009262
FEI/EIN Number 46-4704879

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

Address: 5200 BABCOCK STREET NE, PALM BAY, FL, 32905, US
Mail Address: 5200 BABCOCK STREET NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES NEWTON Vice President 5200 BABCOCK STREET NE, PALM BAY, FL, 32905
HAMILTON JOSEPH President 5200 BABCOCK STREET NE, PALM BAY, FL, 32905
HAMILTON NEKEISHA Chief Financial Officer 5200 BABCOCK STREET NE, PALM BAY, FL, 32905
HAMILTON NEKEISHA Agent 5200 BABCOCK STREET NE, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122131 GLOBAL GUARDIAN GROUP EXPIRED 2016-11-10 2021-12-31 - 5200 BABCOCK ST. NE, SUITE 202A, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 5200 BABCOCK STREET NE, SUITE 202 A, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2016-11-14 5200 BABCOCK STREET NE, SUITE 202 A, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2016-11-14 HAMILTON, NEKEISHA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 5200 BABCOCK STREET NE, SUITE 202 A, PALM BAY, FL 32905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000227304 ACTIVE 1000000988576 BREVARD 2024-04-11 2034-04-17 $ 1,943.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000246508 ACTIVE 1000000888888 BREVARD 2021-05-13 2031-05-19 $ 752.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000246516 TERMINATED 1000000888889 BREVARD 2021-05-13 2041-05-19 $ 3,127.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000623890 ACTIVE 1000000840479 BREVARD 2019-09-12 2039-09-18 $ 1,142.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
Amendment 2016-11-14
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2015-04-01
Domestic Profit 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State