Entity Name: | GLOBAL DEVELOPMENT SOLUTIONS UNLIMITED, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL DEVELOPMENT SOLUTIONS UNLIMITED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 2014 (11 years ago) |
Document Number: | P14000036077 |
FEI/EIN Number |
45-5469835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460, US |
Mail Address: | 1931 cordova road, ft lauderdale, FL, 33316, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERMAN RACHEL | President | 4396 Calah Circle, Port St. Lucie, FL, 34953 |
WATERMAN RACHEL | Agent | 4396 Calah Curcle, Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-20 | 210 SOUTH DIXIE HIGHWAY, #3, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 210 SOUTH DIXIE HIGHWAY, #3, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 4396 Calah Curcle, Port St. Lucie, FL 34953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State