Search icon

GLOBAL CT, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CT, 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: 08 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000099221
FEI/EIN Number 274192988

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

Address: 127 W FAIRBANKS AVE STE 437, WINTER PARK, FL, 32789, UN
Mail Address: 127 W FAIRBANKS AVE STE 437, WINTER PARK, FL, 32789, UN
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA GIOVANNI A President 127 W FAIRBANKS AVE STE437, WINTER PARK, FL, 32789
DUARTE URANIA Agent 127 W FAIRBANKS AVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112381 GLOBAL CONSTRUCTION TECH EXPIRED 2010-12-09 2015-12-31 - 127 W FAIRBANKS AVE STE437, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-14 127 W FAIRBANKS AVE STE 437, WINTER PARK, FL 32789 UN -
CHANGE OF MAILING ADDRESS 2012-12-14 127 W FAIRBANKS AVE STE 437, WINTER PARK, FL 32789 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 127 W FAIRBANKS AVE, 437, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000948656 TERMINATED 1000000389650 ORANGE 2012-11-19 2032-12-05 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-29
REINSTATEMENT 2012-12-14
ANNUAL REPORT 2011-10-13
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State