Search icon

GLANCY TIRE & SUPPLY INC - Florida Company Profile

Company Details

Entity Name: GLANCY TIRE & SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLANCY TIRE & SUPPLY 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 May 1959 (66 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 223890
FEI/EIN Number 590868711

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

Address: 122 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 122 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLANCY HENRY J President 122 PINE NEEDLE LANE, ALTAMONTE SPRGS., FL, 32714
GLANCY HENRY J Agent 122 PINE NEEDLE LANE, ALTAMONTE SPRGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 122 PINE NEEDLE LANE, ALTAMONTE SPRGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2001-05-01 122 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-02 122 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2000-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
REINSTATEMENT 2000-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State