Search icon

GLOBAL TRANSCOM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TRANSCOM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TRANSCOM SERVICES, 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: 08 Dec 2015 (9 years ago)
Document Number: P15000098401
FEI/EIN Number 81-0801759

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

Address: 11436 Beggs Ct, Clermont, FL, 34711, US
Mail Address: PO Box 3267, Windermere, FL, 34786, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER LILIVETTE R President 11436 Beggs Ct, Clermont, FL, 34711
RAMOS LUIS A Director 7943 SNOWBERRY CIRCLE, ORLANDO, FL, 32819
RAMOS LILLIAN B Director 7943 SNOWBERRY CIRCLE, ORLANDO, FL, 32819
RAMOS LUIS A Agent 7943 SNOWBERRY CR, ORLANDO, FL, 32819

National Provider Identifier

NPI Number:
1174056683

Authorized Person:

Name:
MS. LILIVETTE RAMOS
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
Yes

Contacts:

Fax:
4078128888

Form 5500 Series

Employer Identification Number (EIN):
810801759
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014767 GTS EXPIRED 2018-01-26 2023-12-31 - 6220 S.ORANGE BLOSSOM TRAIL, SUITE 108, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 11436 Beggs Ct, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 11436 Beggs Ct, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-04-22 RAMOS, LUIS A -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-12-08

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16100.00
Total Face Value Of Loan:
16100.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State