Search icon

GLOBAL RETAIL INC - Florida Company Profile

Company Details

Entity Name: GLOBAL RETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL RETAIL 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: 07 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000042748
FEI/EIN Number 45-5264771

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

Address: 16607 ASHTON GREEN DRIVE, LUTZ, FL, 33558
Mail Address: 16607 ASHTON GREEN DRIVE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHMAN ALEX Agent 16607 ASHTON GREEN DRIVE, LUTZ, FL, 33558
KIRSCHMAN ALEXANDER D Officer 16607 ASHTON GREEN DRIVE, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059504 SAFEGUARD SPORTS EXPIRED 2012-06-15 2017-12-31 - 16607 ASHTON GREEN DRIVE, LUTZ, FL, 33558
G12000046125 HOUSE OF TEAMS EXPIRED 2012-05-17 2017-12-31 - 16607 ASHTON GREEN DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
Amendment 2014-04-14
ANNUAL REPORT 2013-04-25
Off/Dir Resignation 2012-10-26
Domestic Profit 2012-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State