Entity Name: | GLOBAL AVIATION SERVICES USA, INC. |
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: | 01 Sep 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F15000003850 |
FEI/EIN Number |
800899683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 Silver Dart Drive, Vista Cargo A, Suite 205, P.O Box 69,, MISSISSAUGA ON, Canada, OC, US |
Mail Address: | 4200 George J Bean Parkway, Suite 3003, Tampa, FL, 33607, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BORG CARMEL | Chairman | 6500 SILVER DART DR, VISTA CARGO A MISSISSAUGA ON, AL |
Saunders Colin | Chief Executive Officer | 4200 George J Bean Parkway, Tampa, FL, 33607 |
Walker Christopher | Agent | 822 US Hwy A1A N, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 6500 Silver Dart Drive, Vista Cargo A, Suite 205, P.O Box 69,, Zip Code L5P 1B1, MISSISSAUGA ON, Canada, OC | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 6500 Silver Dart Drive, Vista Cargo A, Suite 205, P.O Box 69,, Zip Code L5P 1B1, MISSISSAUGA ON, Canada, OC | - |
NAME CHANGE AMENDMENT | 2018-10-10 | GLOBAL AVIATION SERVICES USA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Walker, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 822 US Hwy A1A N, Suite 100, Ponte Vedra Beach, FL 32082 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000345652 | TERMINATED | 1000000958807 | HILLSBOROU | 2023-07-19 | 2043-07-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000151023 | TERMINATED | 1000000857361 | HILLSBOROU | 2020-02-03 | 2030-03-11 | $ 214.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000826956 | TERMINATED | 1000000852767 | HILLSBOROU | 2019-12-16 | 2039-12-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000823490 | TERMINATED | 1000000852172 | HILLSBOROU | 2019-12-12 | 2029-12-18 | $ 386.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-26 |
Name Change | 2018-10-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-21 |
Foreign Profit | 2015-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343904413 | 0420600 | 2019-04-03 | TAMPA INTERNATIONAL AIRPORT GATE 74, TAMPA, FL, 33607 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1434730 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-04-12 |
Current Penalty | 5683.2 |
Initial Penalty | 9472.0 |
Final Order | 2019-05-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about March 9, 2019, at Tampa International Airport Gate 74, Tampa, FL, an employee suffered a work related injury which resulted in hospitalization on the same day of the injury. The employer was aware of the hospitalization on March 9, 2019. The employer notified OSHA on March 12, 2019 at 1:30 P.M. of the work related hospitalization. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8016727108 | 2020-04-15 | 0455 | PPP | 4200 George J Bean Parkway, Tampa, FL, 33607-1486 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State