Search icon

GLOBAL MEDICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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