Search icon

GLOBAL CONCEPTS IN TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CONCEPTS IN TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CONCEPTS IN TRAINING, 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: 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: 24 Sep 1996 (29 years ago)
Date of dissolution: 06 Jan 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jan 2000 (25 years ago)
Document Number: P96000079164
FEI/EIN Number 593404269

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

Address: 13830 58TH STREET NORTH, SUITE 404, CLEARWATER, FL, 34620
Mail Address: P.O. BOX 12556, ST. PETERSBURG, FL, 33733
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBIESZ MAUREEN D President 739 GALEON DRIVE, TIERRA VERDE, FL, 33715
DOBIESZ MAUREEN D Secretary 739 GALEON DRIVE, TIERRA VERDE, FL, 33715
DOBIESZ MAUREEN D Treasurer 739 GALEON DRIVE, TIERRA VERDE, FL, 33715
DOBIESZ MAUREEN D Director 739 GALEON DRIVE, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-01-06 - -
CHANGE OF MAILING ADDRESS 1997-10-06 13830 58TH STREET NORTH, SUITE 404, CLEARWATER, FL 34620 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2000-02-02
Reg. Agent Resignation 1999-10-07
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-10-03
DOCUMENTS PRIOR TO 1997 1996-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State