Search icon

GLOBAL SUPPLY GROUPE. INC - Florida Company Profile

Company Details

Entity Name: GLOBAL SUPPLY GROUPE. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SUPPLY GROUPE. 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: 30 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000064008
FEI/EIN Number 61-1746463

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4981 SW, 134 AVE, MIRAMAR, FL, 33027, US
Address: 3200 NORTH OCEAN BLVD, 803, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES YOLANDA President 4981 SW, MIRAMAR, FL, 33027
TORRES YOLANDA Agent 3200 NORTH OCEAN BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-04 3200 NORTH OCEAN BLVD, 803, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-05-21 TORRES, YOLANDA -
AMENDMENT 2015-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 3200 NORTH OCEAN BLVD, 803, FT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-05
AMENDED ANNUAL REPORT 2015-05-21
Amendment 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State