Search icon

GLOBAL SUPPLY AMERICAS INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL SUPPLY AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SUPPLY AMERICAS 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: 16 May 2008 (17 years ago)
Document Number: P08000049598
FEI/EIN Number 352340025

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

Address: 3705 N.W. 115TH AVE., STE 1, DORAL, FL, 33178
Mail Address: 2400 FEATHER SOUND DR, APT 1336, CLEARWATER, FL, 33762
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VICTOR E Director 2400 FEATHER SOUND DR # 1336, CLEARWATER, FL, 33762
THORNE MAGGIE Director 2101 SUNSET POINT RD, CLEARWATER, FL, 33765
BERROCAL EDUARDO Agent 7333 W. 29 LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-06 3705 N.W. 115TH AVE., STE 1, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 3705 N.W. 115TH AVE., STE 1, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State