Search icon

GLOBAL AUTOMOTIVE & FINANCE INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL AUTOMOTIVE & FINANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL AUTOMOTIVE & FINANCE 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: 15 Jun 2007 (18 years ago)
Date of dissolution: 04 Nov 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2019 (6 years ago)
Document Number: P07000070571
FEI/EIN Number 262211642

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

Address: 1600 N. STATE RD. 7, HOLLYWOOD, FL, 33021, US
Mail Address: 1600 N. STATE RD. 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADISON LINDA J President 1600 N STATE RD 7, HOLLYWOOD, FL, 33021
Madison Linda Agent 1600 N ST RD 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027039 CARS & CREDIT OF FLORIDA EXPIRED 2010-03-24 2015-12-31 - 1600 N STATE RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 Madison, Linda -
AMENDMENT 2017-11-27 - -
AMENDMENT 2011-11-02 - -
AMENDMENT 2011-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1600 N ST RD 7, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000447458 ACTIVE 1000000787636 BROWARD 2018-06-22 2028-06-27 $ 626.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000447466 ACTIVE 1000000787637 BROWARD 2018-06-22 2038-06-27 $ 24,539.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Voluntary Dissolution 2019-11-04
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-03-08
Amendment 2017-11-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State