Search icon

GLADES MERCANTILE CO., INC. - Florida Company Profile

Company Details

Entity Name: GLADES MERCANTILE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADES MERCANTILE CO., 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: 19 Sep 1940 (85 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 139627
FEI/EIN Number 590264520

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

Address: 200 NW AVE L, BELLE GLADE, FL, 33430, US
Mail Address: P. O. BOX 2048, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDERMAN JOE M President 21025 RAINDANCE LN, BOCA RATON, FL, 33428
ALDERMAN JOSEPH M Agent 21025 RAINDANCE LN, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 200 NW AVE L, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 2018-04-09 200 NW AVE L, BELLE GLADE, FL 33430 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 21025 RAINDANCE LN, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2010-08-20 ALDERMAN, JOSEPH MIII -
AMENDMENT 2010-08-20 - -
REINSTATEMENT 1990-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
Amendment 2010-08-20
ANNUAL REPORT 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State