Search icon

GLOBAL WAREHOUSING, INC. - Florida Company Profile

Company Details

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

GLOBAL WAREHOUSING, 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: 20 Apr 2000 (25 years ago)
Date of dissolution: 30 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2007 (18 years ago)
Document Number: P00000039873
FEI/EIN Number 651055802

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

Address: 80 NE 13TH STREET, MIAMI, FL, 33132-1532
Mail Address: 80 NE 13 STREET, MIAMI, FL, 33132-1532
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER ELLIOTT President 1829 JEFFERSON AVE., MIAMI BEACH, FL, 33139
ALEXANDER ELLIOTT Agent 80 NE 13 ST., MIAMI, FL, 331321532

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 80 NE 13TH STREET, MIAMI, FL 33132-1532 -
CHANGE OF MAILING ADDRESS 2005-04-19 80 NE 13TH STREET, MIAMI, FL 33132-1532 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 80 NE 13 ST., MIAMI, FL 33132-1532 -

Documents

Name Date
Voluntary Dissolution 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-23
Domestic Profit 2000-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310511084 0420600 2006-09-13 6422 HARNEY ROAD, TAMPA, FL, 33610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-11
Case Closed 2006-10-26

Related Activity

Type Referral
Activity Nr 202705067
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2006-10-12
Abatement Due Date 2006-10-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2006-10-12
Abatement Due Date 2006-11-14
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5564287202 2020-04-27 0455 PPP 1150 N 28th Street, TAMPA, FL, 33605-6246
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33712
Loan Approval Amount (current) 33712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-6246
Project Congressional District FL-14
Number of Employees 7
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34048.2
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State