Search icon

GLOBAL SERVICE EXPRESS MC, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL SERVICE EXPRESS MC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GLOBAL SERVICE EXPRESS MC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000013872
FEI/EIN Number 81-2151887

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

Address: 7818 NW 44TH DY, FT. LAUDERDALE, FL 33351
Mail Address: 7818 NW 44TH ST, FT. LAUDERDALE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIACQUADIO HERNANDEZ, ETTORE M Agent 7818 NW 44TH ST, FT. LAUDERDALE, FL 33351
PIACQUADIO HERNANDEZ, ETTORE M President 7818 NW 44TH ST, FT. LAUDERDALE, FL 33351
PIACQUADIO HERNANDEZ, ETTORE M Director 7818 NW 44TH ST, FT. LAUDERDALE, FL 33351
GONZALEZ, CESAR L DIAS Vice President 7818 NW 44TH ST, FT. LAUDERDALE, FL 33351
GONZALEZ, CESAR L DIAS Director 7818 NW 44TH ST, FT. LAUDERDALE, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7818 NW 44TH DY, FT. LAUDERDALE, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-04-20 7818 NW 44TH DY, FT. LAUDERDALE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2017-04-20 PIACQUADIO HERNANDEZ, ETTORE M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 7818 NW 44TH ST, FT. LAUDERDALE, FL 33351 -
AMENDMENT 2016-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000519639 TERMINATED 1000000936559 BROWARD 2022-11-04 2042-11-09 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000199448 TERMINATED 1000000782018 BROWARD 2018-05-21 2038-05-23 $ 7,454.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-20
Amendment 2016-05-05
Domestic Profit 2016-02-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State