Search icon

GLOBAL ALLIANCE OCEAN INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL ALLIANCE OCEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL ALLIANCE OCEAN 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: 14 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000054138
FEI/EIN Number APPLIED FOR

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

Address: 476 EVANS AVE., TORONTO, ON, M8W2T-7, CA
Mail Address: 476 EVANS AVE., TORONTO, ON, M8W2T-7, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRONI JOE Director 2240 SHORE BLVD. W, SUITE 211, TORONTO, ON, M8V 0B1
GAJLEWICZ GRACE Secretary 2525 CHISHOLM AVENUE, MISSISSAUGA, ON, L5C 3C1
GAJLEWICZ GRACE Treasurer 2525 CHISHOLM AVENUE, MISSISSAUGA, ON, L5C 3C1
IRONI JOE President 2240 SHORE BLVD. W, SUITE 211, TORONTO, ON, M8V 0B1
GAJLEWICZ GRACE Director 2525 CHISHOLM AVENUE, MISSISSAUGA, ON, L5C 3C1
MEYER ERIKA Agent 1000 PARKVIEW DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-20
Domestic Profit 2012-06-14

Date of last update: 03 May 2025

Sources: Florida Department of State