Entity Name: | GLOBAL AMERICAN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL AMERICAN ENTERPRISES, 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: | 22 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | S54349 |
FEI/EIN Number |
650268446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5680 A1A, Suite 204, Vero Beach, FL, 32963, US |
Mail Address: | 5680 A1A, Suite 204, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GLOBAL AMERICAN ENTERPRISES, INC., COLORADO | 20021138964 | COLORADO |
Name | Role | Address |
---|---|---|
Crider Ronald E | President | 5680 A1A, Vero Beach, FL, 32963 |
GAE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 5680 A1A, Suite 204, Vero Beach, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 5680 A1A, Suite 204, Vero Beach, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | GAE | - |
REINSTATEMENT | 2021-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 5680 A1A, Suite 204, Vero Beach, FL 32963 | - |
REINSTATEMENT | 2001-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000717710 | ACTIVE | 1000000801341 | INDIAN RIV | 2018-10-22 | 2038-10-24 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000572760 | TERMINATED | 1000000758138 | INDIAN RIV | 2017-10-06 | 2027-10-16 | $ 1,098.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000522445 | TERMINATED | 1000000720235 | INDIAN RIV | 2016-08-24 | 2026-09-06 | $ 408.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15001068499 | ACTIVE | 1000000696238 | INDIAN RIV | 2015-10-05 | 2035-12-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J13001450890 | ACTIVE | 1000000520456 | INDIAN RIV | 2013-09-18 | 2033-10-03 | $ 29,543.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000722533 | TERMINATED | 1000000238231 | INDIAN RIV | 2011-10-24 | 2031-11-02 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000353099 | TERMINATED | 1000000215708 | INDIAN RIV | 2011-05-31 | 2031-06-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-01-11 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-05-13 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-11-21 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJA08B000177 | 2007-12-19 | 2008-12-31 | - | |||||||||||||||||
|
Title | SUBJECT TO AVAILABILITY OF FUNDS GLOBAL AMERICAN ENTERPRISES 2450 AIRPORT RD., G363 LONGMONT, CO 80503 |
Recipient Details
Recipient | GLOBAL AMERICAN ENTERPRISES, INC. |
UEI | Y3KBG9W5VCF5 |
Legacy DUNS | 020792995 |
Recipient Address | 570 N TROPIC LN STE D, VERO BEACH, 329606807, UNITED STATES |
Date of last update: 03 May 2025
Sources: Florida Department of State