Search icon

ONE GLOBAL SERVICE OF AMERICA.INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Paez Joseph A President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Joseph Paez Agent 2719 Hollywood Blvd, Hollywood, FL, 33020

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE22-029447

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113440
Loan Approval Amount (current) 113440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 95
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114234.08
Forgiveness Paid Date 2021-11-10
2882607204 2020-04-16 0455 PPP 2719 Hollywood Blvd 148, HOLLYWOOD, FL, 33020-4821
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103511
Loan Approval Amount (current) 103511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 95
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104600.74
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State