Search icon

GLOBAL FINANCIAL PRIVATE CAPITAL, INC.

Company Details

Entity Name: GLOBAL FINANCIAL PRIVATE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: P19000055082
FEI/EIN Number 20-1216032
Address: 1655 GRANT STREET, 10TH FLOOR, CONCORD, CA, 94520, US
Mail Address: 1655 GRANT ST 10TH FLOOR, CONCORD, CA, 94520, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1704642 501 NORTH CATTLEMEN ROAD, SUITE 106, SARASOTA, FL, 34232 501 NORTH CATTLEMEN ROAD, SUITE 106, SARASOTA, FL, 34232 866-641-2186

Filings since 2020-08-11

Form type 13F-HR
File number 028-18046
Filing date 2020-08-11
Reporting date 2020-06-30
File View File

Filings since 2020-05-12

Form type 13F-HR
File number 028-18046
Filing date 2020-05-12
Reporting date 2020-03-31
File View File

Filings since 2020-02-11

Form type 13F-HR
File number 028-18046
Filing date 2020-02-11
Reporting date 2019-12-31
File View File

Filings since 2019-11-13

Form type 13F-HR
File number 028-18046
Filing date 2019-11-13
Reporting date 2019-09-30
File View File

Filings since 2019-08-14

Form type 13F-HR
File number 028-18046
Filing date 2019-08-14
Reporting date 2019-06-30
File View File

Filings since 2019-05-10

Form type 13F-HR
File number 028-18046
Filing date 2019-05-10
Reporting date 2019-03-31
File View File

Filings since 2019-02-05

Form type 13F-HR
File number 028-18046
Filing date 2019-02-05
Reporting date 2018-12-31
File View File

Filings since 2018-11-05

Form type 13F-HR
File number 028-18046
Filing date 2018-11-05
Reporting date 2018-09-30
File View File

Filings since 2018-08-03

Form type 13F-HR
File number 028-18046
Filing date 2018-08-03
Reporting date 2018-06-30
File View File

Filings since 2018-05-14

Form type 13F-HR
File number 028-18046
Filing date 2018-05-14
Reporting date 2018-03-31
File View File

Filings since 2018-02-08

Form type 13F-HR
File number 028-18046
Filing date 2018-02-08
Reporting date 2017-12-31
File View File

Filings since 2017-11-14

Form type 13F-HR
File number 028-18046
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-08-11

Form type 13F-HR
File number 028-18046
Filing date 2017-08-11
Reporting date 2017-06-30
File View File

Filings since 2017-05-11

Form type 13F-HR
File number 028-18046
Filing date 2017-05-11
Reporting date 2017-03-31
File View File

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Chief Executive Officer

Name Role Address
KIM MICHAEL Chief Executive Officer 1655 GRANT ST 10TH FL, CONCORD, CA, 94520

Director

Name Role Address
KIM MICHAEL Director 1655 GRANT ST 10TH FL, CONCORD, CA, 94520

Executive Vice President

Name Role Address
ZYLA GARY G Executive Vice President 1655 GRANT ST 10TH FL, CONCORD, CA, 94520

Secretary

Name Role Address
McKean Naomi J Secretary 1655 GRANT ST 10TH FLOOR, CONCORD, CA, 94520

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2021-09-10 LEGALINC CORPORATE SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1655 GRANT STREET, 10TH FLOOR, CONCORD, CA 94520 No data
CONVERSION 2019-07-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000042570. CONVERSION NUMBER 500000194565

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-23
Reg. Agent Change 2021-09-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
Domestic Profit 2019-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State