Search icon

GLOBAL ALLIANCE REALTY INC - Florida Company Profile

Company Details

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

GLOBAL ALLIANCE REALTY 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: 02 Jan 2014 (11 years ago)
Document Number: P14000000473
FEI/EIN Number 46-4424328

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

Mail Address: 4992 MATTEO TRAIL, ORLANDO, FL, 32839, US
Address: 4700 MILLENIA BLVD, SUITE # 175, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA JORGEMAN M President 4992 MATTEO TRAIL, ORLANDO, FL, 32839
DE SOUZA JORGEMAN M Secretary 4992 MATTEO TRAIL, ORLANDO, FL, 32839
DE SOUZA JORGEMAN M Treasurer 4992 MATTEO TRAIL, ORLANDO, FL, 32839
DE SOUZA JORGEMAN M Agent 4992 MATTEO TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 4700 MILLENIA BLVD, SUITE # 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2015-04-03 4700 MILLENIA BLVD, SUITE # 175, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2015-04-03 DE SOUZA, JORGEMAN M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 4992 MATTEO TRAIL, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State