Entity Name: | GLOBAL LOGISTICAL CONNECTIONS, 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: | 16 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | F13000005415 |
FEI/EIN Number |
16-1748740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 S Elm street, Suite 310, greensboro, NC, 27410, US |
Mail Address: | 19701 Hamilton Ave, Torrance, CA, 90502, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SCARBROUGH DEREK A | President | 19701 Hamilton Avenue, Torrance, CA, 90502 |
SCARBROUGH DEREK A | Vice President | 19701 Hamilton Avenue, Torrance, CA, 90502 |
SCARBROUGH DEREK A | Secretary | 19701 Hamilton Avenue, Torrance, CA, 90502 |
SCARBROUGH DEREK A | Treasurer | 19701 Hamilton Avenue, Torrance, CA, 90502 |
huluta sophia s | Agent | 11421 N.W. 107th st, Miami, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 101 S Elm street, Suite 310, STE 160, greensboro, NC 27410 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | huluta, sophia s | - |
REINSTATEMENT | 2023-04-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | 11421 N.W. 107th st, Miami, FL 33178 | - |
REINSTATEMENT | 2021-06-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-14 | 101 S Elm street, Suite 310, STE 160, greensboro, NC 27410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2021-06-16 |
REINSTATEMENT | 2021-06-14 |
ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State