Entity Name: | GLOBAL INTERNATIONAL TRADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL INTERNATIONAL TRADERS, 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: | 27 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2007 (18 years ago) |
Document Number: | P04000172843 |
FEI/EIN Number |
721139698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 E Lakewalk Circle, Panama City Beach, FL, 32413, US |
Mail Address: | PO Box 611154, Rosemary Beach, FL, 32461, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortiz Terrie D | Vice President | 1302 E Lakewalk Circle, Panama City Beach, FL, 32413 |
Ortiz Ricardo | President | PO Box 611154, Rosemary Beach, FL, 32461 |
ORTIZ RICARDO E | Agent | 1302 E Lakewalk Circle, Panama City Beach, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 1302 E Lakewalk Circle, Panama City Beach, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 1302 E Lakewalk Circle, Panama City Beach, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 1302 E Lakewalk Circle, Panama City Beach, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-29 | ORTIZ, RICARDO E | - |
AMENDMENT | 2007-08-17 | - | - |
AMENDMENT | 2006-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State