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 |
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 |
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 |
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 | - | - |
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 |
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