Entity Name: | GLOBAL MEDICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GLOBAL MEDICAL SOLUTIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 Oct 2015 (9 years ago) |
Document Number: | P15000084311 |
FEI/EIN Number |
37-1797943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NE 135TH ST., #511, NORTH MIAMI, FL 33181 |
Mail Address: | 2000 NE 135TH ST., #511, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDMOND, TERESA A | President | 2000 NE 135TH ST., NORTH MIAMI, FL 33181 |
REDMOND, TERESA A | Treasurer | 2000 NE 135TH ST., NORTH MIAMI, FL 33181 |
REDMOND, TERESA A | Secretary | 2000 NE 135TH ST., NORTH MIAMI, FL 33181 |
REDMOND, TERESA A | Director | 2000 NE 135TH ST., NORTH MIAMI, FL 33181 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 2000 NE 135TH ST., #511, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 2000 NE 135TH ST., #511, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-08-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State