Search icon

GLOBAL CORE GROUP INC

Company Details

Entity Name: GLOBAL CORE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000039433
FEI/EIN Number 46-5476209
Address: 976 FLORIDA CENTRAL PARKWAY, SUITE 136, LONGWOOD, FL 32750
Mail Address: 976 FLORIDA CENTRAL PARKWAY, SUITE 136, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHONTAS, DEREK Agent 976 FLORIDA CENTRAL PARKWAY, SUITE 136, LONGWOOD, FL 32750

President

Name Role Address
CHONTAS, DEREK President 976 FLORIDA CENTRAL PARKWAY, SUITE 136 LONGWOOD, FL 32750

Vice President

Name Role Address
POYNTER, JR., LARRY Vice President 976 FLORIDA CENTRAL PARKWAY, SUITE 136 LONGWOOD, FL 32750

Treasurer

Name Role Address
THOMPSON, JASON Treasurer 976 FLORIDA CENTRAL PARKWAY, SUITE 136 LONGWOOD, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079100 PREMIUM RESORT SOLUTIONS EXPIRED 2015-07-30 2020-12-31 No data 362 COMMERCE WAY, STE 112, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2016-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 976 FLORIDA CENTRAL PARKWAY, SUITE 136, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2016-12-13 976 FLORIDA CENTRAL PARKWAY, SUITE 136, LONGWOOD, FL 32750 No data
AMENDMENT AND NAME CHANGE 2014-07-11 GLOBAL CORE GROUP INC No data

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16
Amendment 2016-12-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
Amendment and Name Change 2014-07-11
Domestic Profit 2014-05-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State