Search icon

GLOBAL AVIATION SERVICES USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343904413 0420600 2019-04-03 TAMPA INTERNATIONAL AIRPORT GATE 74, TAMPA, FL, 33607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-03
Case Closed 2019-05-08

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1643132
Loan Approval Amount (current) 1643132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1486
Project Congressional District FL-14
Number of Employees 390
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1437204.09
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State