Search icon

GLOBAL TRANSIT USA INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TRANSIT USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TRANSIT USA 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000043637
FEI/EIN Number 980579415

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

Address: 2151 S 30TH ST, HAINES CITY, FL, 33844, US
Mail Address: 2151 S 30TH ST, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHAND JULIE Director 2358 PINEHURST CT, DAVENPORT, FL, 33837
SCKOROPAD RENE Director 2358 PINEHURST CT, DAVENPORT, FL, 33837
MARCHAND JULIE President 2358 PINEHURST CT, DAVENPORT, FL, 33837
MARCHAND JULIE Treasurer 2358 PINEHURST CT, DAVENPORT, FL, 33837
SCKOROPAD RENE Vice President 2358 PINEHURST CT, DAVENPORT, FL, 33837
SCKOROPAD RENE M Agent 2151 S 30TH ST, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08213900319 GLOBAL TRANSIT USA INC EXPIRED 2008-07-31 2013-12-31 - 1503 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-23 2151 S 30TH ST, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2009-09-23 2151 S 30TH ST, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2009-09-23 SCKOROPAD, RENE MR -
REGISTERED AGENT ADDRESS CHANGED 2009-09-23 2151 S 30TH ST, HAINES CITY, FL 33844 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000058140 LAPSED 1000000447729 POLK 2012-12-26 2023-01-02 $ 324.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000690076 LAPSED 1000000347138 POLK 2012-10-15 2022-10-17 $ 849.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000548531 ACTIVE 1000000205531 POLK 2011-02-22 2036-09-09 $ 271.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-09-23
Domestic Profit 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State