Search icon

WM. GLENN, INC.

Company Details

Entity Name: WM. GLENN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1956 (69 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 191777
FEI/EIN Number 59-0965783
Address: 81, JACKSONVILLE, FL 32223
Mail Address: 81, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, ANN M Agent 1796 GRASSINGTON WAY S, JACKSONVILLE, FL 32223

President

Name Role Address
ROBERTS, ANN M President 1796 GRASSINGTON WAY S, JACKSONVILLE, FL 32223

Secretary

Name Role Address
Roberts, John W, III Secretary 1831 Riviera Pkwy, Jacksonville, FL 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1796 GRASSINGTON WAY S, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2009-04-28 81, JACKSONVILLE, FL 32223 No data
AMENDMENT 2006-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 81, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 1997-04-08 ROBERTS, ANN M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000146580 TERMINATED 1000000441575 DUVAL 2012-12-28 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-07-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-14
Amendment 2006-04-12
ANNUAL REPORT 2005-05-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State