Search icon

GLOMOR GROVES, INC.

Company Details

Entity Name: GLOMOR GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1955 (70 years ago)
Date of dissolution: 21 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2024 (5 months ago)
Document Number: 182643
FEI/EIN Number 59-0741839
Address: 955 27 Avenue, VERO BEACH, FL 32960
Mail Address: 7364 SW 48 Street, Suite 325, Miami, FL 33155
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
RICHARD E. TEJERA, P. A. Agent

President

Name Role Address
Helen Heather Gibbons Lowther, as Co-Trustee of the Gloria M. Gibbons Trust President 7364 SW 48 Street, Miami, FL 33155
Tejera, Gloria President 7364 SW 48 Street, Miami, FL 33155

Helen Heather Gibbons Lowther

Name Role Address
Helen Heather Gibbons Lowther, as Co-Trustee of the Gloria M. Gibbons Trust Helen Heather Gibbons Lowther 7364 SW 48 Street, Miami, FL 33155

as Co

Name Role Address
Helen Heather Gibbons Lowther, as Co-Trustee of the Gloria M. Gibbons Trust as Co 7364 SW 48 Street, Miami, FL 33155

Trustee of the Gloria M. Gibbons Trust

Name Role Address
Helen Heather Gibbons Lowther, as Co-Trustee of the Gloria M. Gibbons Trust Trustee of the Gloria M. Gibbons Trust 7364 SW 48 Street, Miami, FL 33155
Tejera, Gloria Trustee of the Gloria M. Gibbons Trust 7364 SW 48 Street, Miami, FL 33155

Vice President

Name Role Address
Tejera, Gloria Vice President 7364 SW 48 Street, Miami, FL 33155

Secretary

Name Role Address
Tejera, Gloria Secretary 7364 SW 48 Street, Miami, FL 33155

Treasurer

Name Role Address
Tejera, Gloria Treasurer 7364 SW 48 Street, Miami, FL 33155

Gloria Tejera as Co

Name Role Address
Tejera, Gloria Gloria Tejera as Co 7364 SW 48 Street, Miami, FL 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-21 No data No data
CHANGE OF MAILING ADDRESS 2022-02-17 955 27 Avenue, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 Richard E. Tejera, P. A., 7364 SW 48th Street, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2022-02-17 Richard E. Tejera, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 955 27 Avenue, VERO BEACH, FL 32960 No data
REINSTATEMENT 2016-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-04-19
ANNUAL REPORT 2014-03-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State