Search icon

GLOBAL SOLUTIONS GROUP FL, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL SOLUTIONS GROUP FL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SOLUTIONS GROUP FL, 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: 16 Oct 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P15000085603
FEI/EIN Number 47-5341699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11111 San Jose Blvd, Jacksonville, FL, 32223, US
Mail Address: Post Office 60752, Jacksonville, FL, 32236, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962997734 2018-06-25 2018-06-25 PO BOX 60752, JACKSONVILLE, FL, 322360752, US 7277 OLD MIDDLEBURG RD S, JACKSONVILLE, FL, 322221835, US

Contacts

Phone +1 904-514-3677
Fax 9044741000

Authorized person

Name MRS. CLARA G KEEL
Role PRESIDENT
Phone 9045143677

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
Galloway CLARA President 11111 San Jose Blvd, JACKSONVILLE, FL, 32223
GALLOWAY CLARA Agent 11111 San Jose Blvd, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074637 GLOBAL SOLUTIONS GROUP FL CONNECT EXPIRED 2016-07-26 2021-12-31 - P.O. BOX 60007, JACKSONVILLE, FL, 32236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11111 San Jose Blvd, 56, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-04-28 11111 San Jose Blvd, 56, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2023-04-28 GALLOWAY , CLARA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11111 San Jose Blvd, 56, Jacksonville, FL 32223 -
AMENDMENT 2015-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000144533 TERMINATED 1000000982677 DUVAL 2024-03-04 2044-03-13 $ 7,006.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000579128 TERMINATED 1000000971299 DUVAL 2023-11-21 2043-11-29 $ 8,864.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000082020 TERMINATED 1000000858585 DUVAL 2020-02-03 2040-02-05 $ 1,665.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000562718 TERMINATED 1000000837645 DUVAL 2019-08-15 2039-08-21 $ 1,830.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-30
Amendment 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4878608000 2020-06-26 0491 PPP 6281 POWERS AVE SUITE 167, JACKSONVILLE, FL, 32217
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19885
Loan Approval Amount (current) 19885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-1200
Project Congressional District FL-05
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20048.5
Forgiveness Paid Date 2021-04-26
5528168309 2021-01-25 0491 PPS 6281 Powers Ave # 167, Jacksonville, FL, 32217-2286
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-2286
Project Congressional District FL-05
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31441.84
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State