Entity Name: | GLOBAL AQUACULTURE ALLIANCE, LTD. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 20 Jan 2011 (14 years ago) |
Date of dissolution: | 07 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | F11000000360 |
FEI/EIN Number |
541853030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 Telegraph Road, Suite 302, ST. LOUIS, MO, 63129, US |
Mail Address: | 4111 Telegraph Road, Suite 302, ST. LOUIS, MO, 63129, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEVENS WALLY | Executive Director | 23 EAST POND ROAD, NARRAGANSETT, RI, 02882 |
GALIHER JOHN | Director | 360 AVENUE P, NEWARK, NJ, 07105 |
CHAMBERLAIN GEORGE | President | 4111 TELEGRAPH ROAD, SUITE 302, ST. LOUIS, MO, 63129 |
HERZIG BILL | Vice President | 1000 Darden Center Dr., ORLANDO, FL, 32837 |
BLOOM LEE | Secretary | GLENPOINTE CTR EAST, 300 FRANK W BURR BLVD, TEANECK, NJ, 07666 |
Fort Jeff | Chief Financial Officer | 2408 Iron Mountain Drive, Park City, UT, 84060 |
MORE BETTY E | Agent | 706 N. SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012236 | BEST AQUACULTURE PRACTICES CERTIFICATION | EXPIRED | 2011-02-01 | 2016-12-31 | - | 706 N, SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 4111 Telegraph Road, Suite 302, ST. LOUIS, MO 63129 | - |
CHANGE OF MAILING ADDRESS | 2014-02-13 | 4111 Telegraph Road, Suite 302, ST. LOUIS, MO 63129 | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-04-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-03 |
Foreign Non-Profit | 2011-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State