Search icon

GLOBAL ALLIANCE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL ALLIANCE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 05 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F16000005415
FEI/EIN Number 27-3404002

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

Address: 3891 Pembroke Rd, Hollywood, FL 33021
Mail Address: 3891 Pembroke Rd, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FABARA, ALBERTO Agent 3891 Pembroke Rd, Hollywood, FL 33021
FABARA, ALBERTO Chairman 6274 Peachtree St, COMMERCE, CA 90040
FABARA, ALBERTO President 6274 Peachtree St, COMMERCE, CA 90040
FABARA, ALBERTO Treasurer 6274 Peachtree St, COMMERCE, CA 90040
FABARA, ALBERTO Director 6274 Peachtree St, COMMERCE, CA 90040
ALMEIDA, DORYS Vice Chairman 3891 Pembroke Rd, Hollywood, FL 33021
ALMEIDA, DORYS Vice President 3891 Pembroke Rd, Hollywood, FL 33021
ALMEIDA, DORYS Secretary 3891 Pembroke Rd, Hollywood, FL 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 3891 Pembroke Rd, Hollywood, FL 33021 -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 3891 Pembroke Rd, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-10-18 3891 Pembroke Rd, Hollywood, FL 33021 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 FABARA, ALBERTO -
REINSTATEMENT 2018-01-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000293728 ACTIVE 1000000992560 DADE 2024-05-09 2044-05-15 $ 15,762.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-01-29
Foreign Profit 2016-12-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State