Search icon

GLOBAL MEDICAL FACILITATORS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL MEDICAL FACILITATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL MEDICAL FACILITATORS, 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: 02 Jan 2019 (6 years ago)
Document Number: P19000000331
FEI/EIN Number 83-3023644

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

Address: 30725 US HWY 19 N #153, PALM HABOR, FL, 34684, US
Mail Address: 30725 US HWY 19 N #153, PALM HABOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SHANNON Director 30725 US HWY 19 N #153, PALM HABOR, FL, 34684
MOSS GEOFF Director 30725 US HWY 19 N, PALM HABOR, FL, 34684
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
833023644
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077740 LOS ANGELES SURROGACY ACTIVE 2022-06-28 2027-12-31 - 30725 US HWY 19 N, #153, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-01-26
Reg. Agent Resignation 2021-01-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-08-07
Domestic Profit 2019-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89072.00
Total Face Value Of Loan:
89072.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54170.00
Total Face Value Of Loan:
54170.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89072
Current Approval Amount:
89072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89658.79
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54170
Current Approval Amount:
54170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54538.66

Date of last update: 01 Jun 2025

Sources: Florida Department of State