Search icon

GLOBAL INSIGHTS, INC. - Florida Company Profile

Company Details

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

GLOBAL INSIGHTS, 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: 01 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000040119
FEI/EIN Number 593515273

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

Address: 2049 Brook Highland Ridge, Birmingham, AL, 35242, US
Mail Address: 2049 Brook Highland Ridge, Birmingham, AL, 35242, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENTY LINDA D Director 2049 BROOK HIGHLAND RIDGE, BIRMINGHAM, AL, 35242
FENTY ALAN D Director 2049 BROOK HIGHLAND RIDGE, BIRMINGHAM, AL, 35242
PALMER HUGH M Agent 1150 LOUISIANA AVE, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 2049 Brook Highland Ridge, Birmingham, AL 35242 -
CHANGE OF MAILING ADDRESS 2013-02-25 2049 Brook Highland Ridge, Birmingham, AL 35242 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 1150 LOUISIANA AVE, WINTER PARK, FL 32790 -

Documents

Name Date
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State