Search icon

GLOBAL SUPPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: GLOBAL SUPPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SUPPORT CORPORATION 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: 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: 23 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000036046
FEI/EIN Number 650666032

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

Address: 8295 NW 56 STREET, 100, MIAMI, FL, 33166
Mail Address: 8295 NW 56 STREET, 100, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA WAGNER Manager 142 NW 110 WAY, CORAL SPRINGS, FL, 33071
TAVARES SUELY A Agent 17908 SW 141 COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 8295 NW 56 STREET, 100, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-05-01 8295 NW 56 STREET, 100, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-05-01 TAVARES, SUELY A -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 17908 SW 141 COURT, SUITE 100, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State