Entity Name: | GLOBAL TECHSERVE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL TECHSERVE 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: | 06 Feb 2015 (10 years ago) |
Document Number: | P15000012620 |
FEI/EIN Number |
47-3434594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 NW 101 Road, Medley, FL, 33178, US |
Mail Address: | 818 McCloud Cir #304, Andover, KS, 67002, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASSOS VALDEMIR | President | 818 McCloud Cir #304, Andover, KS, 67002 |
PASSOS RECYLDA | Vice President | 818 McCloud Cir #304, Andover, KS, 67002 |
PASSOS VALDEMIR | Agent | 8400 NW 36 Street, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-26 | 11700 NW 101 Road, Suite 8, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 11700 NW 101 Road, Suite 8, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 8400 NW 36 Street, Suite 130, Doral, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State