Search icon

GLOBAL LEADERSHIP COACHING, INC.

Company Details

Entity Name: GLOBAL LEADERSHIP COACHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000031123
FEI/EIN Number 47-3656788
Address: 1430 Lee Road 312, Smith's Station, AL, 36877, US
Mail Address: 1430 Lee Road 312, Smith's Station, AL, 36877, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL LEADERSHIP COACHING INC 401K 2015 473656788 2016-10-12 GLOBAL LEADERSHIP COACHING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-17
Business code 541600
Sponsor’s telephone number 8138425542
Plan sponsor’s mailing address 5451 MILLENIA LAKES BLVD APT 129, ORLANDO, FL, 328396306
Plan sponsor’s address 5451 MILLENIA LAKES BLVD APT 129, ORLANDO, FL, 328396306

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JULIA MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing JULIA MCLAUGHLIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCLAUGHLIN JULIA Agent 1430 Lee Road 312, Smith's Station, FL, 36877

President

Name Role Address
MCLAUGHLIN JULIA President 1430 Lee Road 312, Smith's Station, AL, 36877

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1430 Lee Road 312, Smith's Station, AL 36877 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1430 Lee Road 312, Smith's Station, AL 36877 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1430 Lee Road 312, Smith's Station, FL 36877 No data
AMENDMENT 2015-06-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000392252 TERMINATED 1000000897004 MANATEE 2021-07-30 2041-08-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
Amendment 2015-06-18
Domestic Profit 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State