Search icon

GLOBAL AMERICA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL AMERICA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL AMERICA REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Dec 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K07647
FEI/EIN Number 592963504

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

Address: 2119 OTTERBEIN AVE., COCOA, FL, 32926
Mail Address: 2119 OTTERBEIN AVE., COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN, KEVIN President 2119 OTTERBEIN AVE., COCOA, FL
SULLIVAN, KEVIN Vice President 2119 OTTERBEIN AVE., COCOA, FL
SULLIVAN, KEVIN Secretary 2119 OTTERBEIN AVE., COCOA, FL
SULLIVAN, KEVIN Treasurer 2119 OTTERBEIN AVE., COCOA, FL
SULLIVAN, KEVIN Agent 2119 OTTERBEIN AVENUE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-09-14 2119 OTTERBEIN AVE., COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1992-09-14 2119 OTTERBEIN AVE., COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State