Entity Name: | ONE GLOBAL SERVICE OF AMERICA.INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE GLOBAL SERVICE OF AMERICA.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: | 03 Feb 2014 (11 years ago) |
Date of dissolution: | 17 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | P14000010465 |
FEI/EIN Number |
46-4785156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 HOLLYWOOD BLVD, M-148, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2719 HOLLYWOOD BLVD, M-148, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paez Joseph A | President | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Joseph Paez | Agent | 2719 Hollywood Blvd, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000058966 | ONE-GSA JANITORIAL SERVICES | EXPIRED | 2018-05-15 | 2023-12-31 | - | 2719 HOLLYWOOD BLVD, SUITE# M-148, HOLLYWOOD, FL, 33020 |
G18000058479 | ONE-GSA PARKING SERVICES | EXPIRED | 2018-05-14 | 2023-12-31 | - | 2719 HOLLYWOOD BLVD, SUITE# M-148, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Joseph, Paez | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 2719 Hollywood Blvd, M-148, Hollywood, FL 33020 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000632315 | ACTIVE | 1000000974534 | BROWARD | 2023-12-15 | 2033-12-20 | $ 1,674.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONE GLOBAL SERVICE OF AMERICA, INC., Appellant(s) v. THE MANORS CLUB, INC., Appellee(s) | 4D2023-2262 | 2023-09-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONE GLOBAL SERVICE OF AMERICA.INC |
Role | Appellant |
Status | Active |
Representations | Eddy V Leal |
Name | THE MANORS CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Frank DelloRusso, John Reid Sheppard, Jr. |
Name | Florence Barner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-04-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-04-22 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-04-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time of Relinquishment of Jurisdiction |
Docket Date | 2024-02-19 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order on Motion to Relinquish Jurisdiction |
View | View File |
Docket Date | 2024-01-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Motion for Remand |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-01-08 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | One Global Service of America, Inc. |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Manors Club, Inc. |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Order on Motion for Reinstatement |
View | View File |
Docket Date | 2023-10-12 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2023-10-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | One Global Service of America, Inc. |
View | View File |
Docket Date | 2023-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Sua Sponte Dismissed - No Filing Fee |
View | View File |
Docket Date | 2023-09-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | *Civil Cover Sheet |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 15, 2024 order. |
View | View File |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-04 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-09-14 |
Domestic Profit | 2014-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4145518403 | 2021-02-06 | 0455 | PPS | 2719 Hollywood Blvd, Hollywood, FL, 33020-4821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2882607204 | 2020-04-16 | 0455 | PPP | 2719 Hollywood Blvd 148, HOLLYWOOD, FL, 33020-4821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State