Search icon

GLOBAL INTERNATIONAL TRADERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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