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