GLOBAL ACTION COALITION, INC. - Florida Company Profile

Entity Name: | GLOBAL ACTION COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 14 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N09000006844 |
FEI/EIN Number |
800446640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8264 Swann Hollow Dr, Tampa, FL, 33647, US |
Mail Address: | 8264 Swann Hollow Dr, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWEN ROBERT | Director | 108 WHittlin Way, Taylors, SC, 29687 |
MEYERS DENNIS | Director | 12815 Birmingham Street, TAMPA, FL, 35625 |
ADHIKARI HEMU K | Director | 8264 Swann Hollow Dr, Tampa, FL, 33647 |
BRINKS-BAILEY APRIL | Director | 13438 73rd AVE, Seminole, FL, 33776 |
Golden Suzanne | Director | 108 WHittlin Way, Taylors, SC, 29687 |
Adhikari Hemu K | Agent | 8264 Swann Hollow Dr, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000007575 | GLOBAL ACTION COALITION | EXPIRED | 2010-01-25 | 2015-12-31 | - | 6105 SAVANNAH BAY CT., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 8264 Swann Hollow Dr, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 8264 Swann Hollow Dr, Tampa, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 8264 Swann Hollow Dr, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | Adhikari, Hemu K | - |
REINSTATEMENT | 2012-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-28 |
REINSTATEMENT | 2012-09-14 |
ANNUAL REPORT | 2010-01-08 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State