Search icon

GLOBAL SUPPLY & LOGISTICS CO. - Florida Company Profile

Company Details

Entity Name: GLOBAL SUPPLY & LOGISTICS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SUPPLY & LOGISTICS CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2024 (6 months ago)
Document Number: P03000095048
FEI/EIN Number 35-2226769

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

Address: 721 SW 8th Terrace, Fort Lauderdale, FL, 33315, US
Mail Address: 721 SW 8th Terrace, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE GUESTHOUSE COLLECTION, LLC Agent -
COSTA MAYARA Director 721 SW 8TH TERRACE, FORT LAUDERDALE, FL, 33315
COSTA RAPHAEL Director 721 SW 8TH TERRACE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 2336 SW 17th Avenue, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2024-10-04 The Guesthouse Collection, LLC -
CHANGE OF MAILING ADDRESS 2024-10-04 721 SW 8th Terrace, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 721 SW 8th Terrace, Fort Lauderdale, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-09-23 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-20 - -

Documents

Name Date
REINSTATEMENT 2024-10-04
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Amendment 2011-09-23
REINSTATEMENT 2011-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State