Entity Name: | GLOBAL TRAVEL ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2015 (10 years ago) |
Document Number: | F07000005651 |
FEI/EIN Number |
371489484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 E MAIN ST, STE 215, BOZEMAN, MT, 59715-4731, US |
Mail Address: | 12750 Nicollet Ave, Ste 210, Burnsville, MN, 55337, US |
Place of Formation: | MONTANA |
Name | Role | Address |
---|---|---|
SCRENOCK ETHAN | President | 321 EAST MAIN ST, BOZEMAN, MT, 59715 |
Maehl Steve | Vice President | 4336 Blue Major Drive, Windermere, FL, 34786 |
Maehl Steve | Agent | 4336 Blue Major Drive, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Maehl, Steve | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 321 E MAIN ST, STE 215, BOZEMAN, MT 59715-4731 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 321 E MAIN ST, STE 215, BOZEMAN, MT 59715-4731 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 4336 Blue Major Drive, Windermere, FL 34786 | - |
REINSTATEMENT | 2015-08-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000223556 | ACTIVE | 20-SC-104-P | 16TH JUDICIAL CIRCUITFL MONROE | 2021-03-03 | 2026-05-10 | $1114.00 | GEORGE ADRIAN, 810 BONITO LN, KEY LARGO,FL 33037 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State