Search icon

GLOBAL ALLIANCE COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: GLOBAL ALLIANCE COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL ALLIANCE COMMUNICATIONS 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 Feb 2008 (17 years ago)
Document Number: P08000021458
FEI/EIN Number 352328121

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

Mail Address: 411 Walnut St., Green Cove Springs, FL, 32043, US
Address: 330 53rd Circle, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZATE- HANSEN LIBY President 411 Walnut St., Green Cove Springs, FL, 32043
HANSEN JEFFERY L Vice President 411 Walnut St., Green Cove Springs, FL, 32043
Hansen Liby A Agent 411 Walnut St., Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 330 53rd Circle, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2018-03-17 330 53rd Circle, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 411 Walnut St., 13093, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2014-04-01 Hansen, Liby A -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128400.00
Total Face Value Of Loan:
128400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
20954.43
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20940.94

Date of last update: 03 Jun 2025

Sources: Florida Department of State