Search icon

GLOBAL COMPUTER SALES INC

Company Details

Entity Name: GLOBAL COMPUTER SALES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P14000016500
FEI/EIN Number 46-4877980
Address: 635 Century Point Suite 131, Ste131, Lake Mary, FL 32746
Mail Address: 635 Century Point Suite 131, Ste131, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL COMPUTER SALES, INC. 401(K) PROFIT SHARING PLAN 2022 464877980 2023-10-03 GLOBAL COMPUTER SALES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 443142
Sponsor’s telephone number 3218009288
Plan sponsor’s address 635 CENTURY POINT, SUITE 131, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SHIRLEY FRUTH
Valid signature Filed with authorized/valid electronic signature
GLOBAL COMPUTER SALES, INC. 401(K) PROFIT SHARING PLAN 2021 464877980 2022-07-19 GLOBAL COMPUTER SALES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 443142
Sponsor’s telephone number 3218009288
Plan sponsor’s address 635 CENTURY POINT, SUITE 131, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing AHMED NURMOHAMED
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NURMOHAMED, AHMED Agent 635 Century Point Suite 131, Ste131, Lake Mary, FL 32746

President

Name Role Address
NURMOHAMED, AHMED President 635 Century Point, Suite 131 Ste131 Lake Mary, FL 32746

DIRECTOR

Name Role Address
MUCKLAI, REZA DIRECTOR 635 CENTURY POINT, SUITE 131, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 635 Century Point Suite 131, Ste131, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 635 Century Point Suite 131, Ste131, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-05-01 635 Century Point Suite 131, Ste131, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2020-02-03 NURMOHAMED, AHMED No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000114411 TERMINATED 1000000980272 SEMINOLE 2024-02-12 2044-02-28 $ 24,206.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000074880 TERMINATED 1000000771007 SEMINOLE 2018-02-01 2028-02-21 $ 429.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000063073 TERMINATED 1000000771009 SEMINOLE 2018-02-01 2038-02-14 $ 2,531.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000678999 TERMINATED 1000000723620 SEMINOLE 2016-10-04 2036-10-21 $ 12,792.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000221006 TERMINATED 1000000708218 SEMINOLE 2016-03-16 2036-03-30 $ 2,272.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2020-02-03
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-11-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168017708 2020-05-01 0491 PPP 477 COMMERCE WAY STE 105, LONGWOOD, FL, 32750
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184860
Loan Approval Amount (current) 184860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 29
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187104.41
Forgiveness Paid Date 2021-07-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2876662 GLOBAL COMPUTER SALES INC - JDMEEGYRDYE1 635 CENTURY PT STE 131, LAKE MARY, FL, 32746-2139
Capabilities Statement Link -
Phone Number 407-986-9808
Fax Number -
E-mail Address anthony@globalcomputersales.com
WWW Page www.globalcomputersales.com
E-Commerce Website -
Contact Person ANTHONY EGENDOERFER
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 807A7
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Small Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small No
Code 541512
NAICS Code's Description Computer Systems Design Services
Small Yes
Code 562920
NAICS Code's Description Materials Recovery Facilities
Small No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Feb 2025

Sources: Florida Department of State