Search icon

GLOBAL ENTERPRISES USA, INC. - Florida Company Profile

Company Details

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

GLOBAL ENTERPRISES USA, 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: 03 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000071600
FEI/EIN Number 201073425

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

Address: 6615 WEST BOYNTON BEACH BLVD., SUITE 347, BOYNTON BEACH, FL, 33437
Mail Address: 6615 WEST BOYNTON BEACH BLVD., SUITE 347, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER DEANNA M President 6615 WEST BOYNTON BEACH BLVD. #347, BOYNTON BEACH, FL, 33437
GALLAGHER DEANNA M Agent 6615 WEST BOYNTON BEACH BLVD. #347, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092537 PACIFIC FOOD GROUP OF FLORIDA EXPIRED 2011-09-19 2016-12-31 - 7902 PINEHURST DR, SPRING HILL, FL, 34606
G11000091204 PFG OF FLORIDA EXPIRED 2011-09-15 2016-12-31 - 7902 PINEHURST DR, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-10-23 GALLAGHER, DEANNA M -
REINSTATEMENT 2010-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 6615 WEST BOYNTON BEACH BLVD., SUITE 347, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2006-02-22 6615 WEST BOYNTON BEACH BLVD., SUITE 347, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 6615 WEST BOYNTON BEACH BLVD. #347, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000532560 ACTIVE 1000000672906 PALM BEACH 2015-04-15 2035-04-30 $ 3,496.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000467049 ACTIVE 1000000665539 PALM BEACH 2015-03-25 2025-04-17 $ 363.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000590751 ACTIVE 1000000604811 PALM BEACH 2014-04-23 2034-05-09 $ 3,516.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-10-23
REINSTATEMENT 2010-08-19
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State