Search icon

GLOBAL CHANNEL CO. - Florida Company Profile

Company Details

Entity Name: GLOBAL CHANNEL CO.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 22 Nov 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: F11000004688
FEI/EIN Number 95-4799151

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

Address: 2900 West Alameda Avenue, Suite 800, Burbank, CA, 91505, US
Mail Address: 2900 West Alameda Avenue, Suite 800, Burbank, CA, 91505, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Mullin Jennifer Chief Executive Officer 2900 West Alameda Avenue, Burbank, CA, 91505
Buchan David Secretary 2900 West Alameda Avenue, Burbank, CA, 91505
Buchan David Treasurer 2900 West Alameda Avenue, Burbank, CA, 91505
Mullin Jennifer Director 2900 West Alameda Avenue, Burbank, CA, 91505
Buchan David Director 2900 West Alameda Avenue, Burbank, CA, 91505
Lopez Suzanne Director 2900 West Alameda Avenue, Burbank, CA, 91505
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-02 - -
NAME CHANGE AMENDMENT 2024-12-12 GLOBAL CHANNEL CO. -
CHANGE OF MAILING ADDRESS 2024-04-10 2900 West Alameda Avenue, Suite 800, Burbank, CA 91505 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2900 West Alameda Avenue, Suite 800, Burbank, CA 91505 -
REINSTATEMENT 2017-08-14 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-31 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-24 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Name Change 2024-12-12
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
Reinstatement 2017-08-14
ANNUAL REPORT 2015-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State