Search icon

GLOBAL AMERICAN ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL AMERICAN ENTERPRISES, INC., COLORADO 20021138964 COLORADO

Key Officers & Management

Name Role Address
Crider Ronald E President 5680 A1A, Vero Beach, FL, 32963
GAE, INC. Agent -

Events

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 - -

Debts

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

Documents

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJA08B000177 2007-12-19 2008-12-31 -
Unique Award Key CONT_AWD_DJA08B000177_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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