Search icon

GLOBAL CROSSING AMERICAS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CROSSING AMERICAS SOLUTIONS, 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: 16 Jan 1996 (29 years ago)
Date of dissolution: 28 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: F96000000252
FEI/EIN Number 650600569

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

Address: 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
Mail Address: CT CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALONSO HECTOR Director 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
ALONSO HECTOR President 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
MARTINEZ CHAPMAN RAFAEL TSVP 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
PLASTINO VALERIA Vice President 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
PLASTINO VALERIA Secretary 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
PLASTINO VALERIA Director 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
ECKSTEIN NEIL J Assistant Secretary 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
PATEL SUNIT Chief Financial Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-28 - -
REGISTERED AGENT CHANGED 2017-06-28 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-04-16 1025 ELDORADO BLVD, BROOMFIELD, CO 80021 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 1025 ELDORADO BLVD, BROOMFIELD, CO 80021 -
NAME CHANGE AMENDMENT 2008-06-12 GLOBAL CROSSING AMERICAS SOLUTIONS, INC. -

Documents

Name Date
Withdrawal 2017-06-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-16
Reg. Agent Change 2012-02-10
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State