Entity Name: | GLOBAL FINANCIAL ALTERNATIVES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL FINANCIAL ALTERNATIVES 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: | 03 May 1996 (29 years ago) |
Document Number: | P96000039885 |
FEI/EIN Number |
593381678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11783 111TH TERRACE N, SEMINOLE, FL, 33778, US |
Mail Address: | PO BOX 7556, SEMINOLE, FL, 33775, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURRETT CLIFFORD G | Chief Executive Officer | P.O. BOX 7556, SEMINOLE, FL, 33775 |
DURRETT CLIFFORD G | Agent | 11783 111TH TERRACE N, SEMINOLE, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 11783 111TH TERRACE N, SEMINOLE, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-02 | 11783 111TH TERRACE N, SEMINOLE, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-18 | DURRETT, CLIFFORD G | - |
CHANGE OF MAILING ADDRESS | 2000-05-18 | 11783 111TH TERRACE N, SEMINOLE, FL 33778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State