Search icon

GLOBAL FINE ARTS, INC. - Florida Company Profile

Company Details

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

GLOBAL FINE ARTS, 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: 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: 24 Nov 2003 (21 years ago)
Document Number: P03000138971
FEI/EIN Number 200432936

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

Address: 24305 Town Center Dr, Santa Clarita, CA, 91355, US
Mail Address: 24305 TOWN CENTER DRIVE, LEGAL DEPT/BLDG. 5, SANTA CLARITA, CA, 91355, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH KAREN Vice President 24305 TOWN CENTER DRIVE, SANTA CLARITA, CA, 91355
Howard Daniel Director 24305 Town Center Dr, Santa Clarita, CA, 91355
WALDRON SIMEON Treasurer 24305 Town Center Dr, Santa Clarita, CA, 91355
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 24305 Town Center Dr, Santa Clarita, CA 91355 -
CHANGE OF MAILING ADDRESS 2007-05-03 24305 Town Center Dr, Santa Clarita, CA 91355 -
REGISTERED AGENT NAME CHANGED 2005-07-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-07-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State