Search icon

G.L.F., INC.

Company Details

Entity Name: G.L.F., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Nov 1969 (55 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 355998
FEI/EIN Number 59-1281211
Address: 1800 PARK AVE., # 490, ORANGE PARK, FL 32073
Mail Address: PO BOX 819, ORANGE PARK, FL 32067-0819
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FURNISH, GARY L Agent 1800 PARK AVE. #490, ORANGE PARK, FL 32073

President

Name Role Address
FURNISH, GARY L President 1800 PK AVE # 490, ORANGE PARK, FL 32073

Director

Name Role Address
FURNISH, GARY L Director 1800 PK AVE # 490, ORANGE PARK, FL 32073

Treasurer

Name Role Address
FURNISH, GARY L Treasurer 1800 PK AVE # 490, ORANGE PARK, FL 32073

Secretary

Name Role Address
FURNISH, PATRICIA J Secretary 1800 PK AVE # 490, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 1800 PARK AVE., # 490, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 1800 PARK AVE. #490, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1996-04-16 FURNISH, GARY L No data
CHANGE OF MAILING ADDRESS 1996-01-24 1800 PARK AVE., # 490, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 1994-05-11 G.L.F., INC. No data
AMENDMENT 1984-06-27 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State