Entity Name: | GLOBAL TAX & ACCOUNTING GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL TAX & ACCOUNTING GROUP CORP 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: | 14 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2022 (2 years ago) |
Document Number: | P11000090251 |
FEI/EIN Number |
453616819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 SW 89 CT, MIAMI, FL, 33174, US |
Mail Address: | 1550 SW 89 CT, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA CHRISTIAN | President | 1550 SW 89 CT, MIAMI, FL, 33174 |
MENDOZA CHRSTIAN | Agent | 1550 SW 89 CT, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1550 SW 89 CT, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1550 SW 89 CT, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 1550 SW 89 CT, MIAMI, FL 33174 | - |
REINSTATEMENT | 2022-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-28 | MENDOZA, CHRSTIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000507382 | ACTIVE | CACE-22-000284 | 17 JUDICIAL CIRCUIT COURT | 2024-07-25 | 2029-08-14 | $92517.40 | GOLD INVESTMENTS, LLC, 8950 SW 74TH COURT, SUITE 1811, MIAMI, FL 33156 |
J23000018903 | TERMINATED | 2022-018912-CA-01 | MIA-DADE COUNTY CIRCUIT COURT | 2022-08-02 | 2028-01-12 | $34,793.59 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J22000070963 | TERMINATED | 1000000915263 | DADE | 2022-02-03 | 2042-02-09 | $ 1,318.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000688473 | TERMINATED | 2018-029066-CA-01 | MIAMI-DADE CIRCUIT COURT | 2018-09-13 | 2023-10-17 | $62,508.07 | STRATEGIC FUNDING SOURCE, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-10-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4550088507 | 2021-02-26 | 0455 | PPS | 3399 NW 72nd Ave, Miami, FL, 33122-1319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5159117901 | 2020-06-15 | 0455 | PPP | 3399 Northwest 72nd Avenue, Miami, FL, 33122-1319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State