Entity Name: | GLATTING JACKSON KERCHER ANGLIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLATTING JACKSON KERCHER ANGLIN, 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: | 27 May 1975 (50 years ago) |
Date of dissolution: | 22 Oct 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2012 (12 years ago) |
Document Number: | 476818 |
FEI/EIN Number |
591594244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 NORTH ORANGE AVE, SUITE 200, ORLANDO, FL, 32801-2607 |
Mail Address: | 150 NORTH ORANGE AVE, SUITE 200, ORLANDO, FL, 32801-2607 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GLATTING JACKSON KERCHER ANGLIN, INC., CONNECTICUT | 0984138 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLATTING JACKSON KERCHER ANGLIN, INC., 401(K) PROFIT SHARING PLAN | 2010 | 591594244 | 2011-05-11 | GLATTING JACKSON KERCHER ANGLIN, INC. | 158 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591594244 |
Plan administrator’s name | GLATTING JACKSON KERCHER ANGLIN, INC. |
Plan administrator’s address | 150 N. ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801 |
Administrator’s telephone number | 4078436552 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-05-11 |
Name of individual signing | TIMOTHY JACKSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-10-01 |
Business code | 541600 |
Sponsor’s telephone number | 4078436552 |
Plan sponsor’s mailing address | 150 N. ORANGE AVENUE, ORLANDO, FL, 32801 |
Plan sponsor’s address | 150 N. ORANGE AVENUE, ORLANDO, FL, 32801 |
Plan administrator’s name and address
Administrator’s EIN | 591594244 |
Plan administrator’s name | GLATTING JACKSON KERCHER ANGLIN, INC. |
Plan administrator’s address | 150 N. ORANGE AVENUE, ORLANDO, FL, 32801 |
Administrator’s telephone number | 4078436552 |
Number of participants as of the end of the plan year
Active participants | 84 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 74 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 156 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | TIMOTHY JACKSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KERCHER WILLIAM C | Chairman | 712 S LAKE ADAIR BLVD, ORLANDO, FL, 32804 |
JACKSON TIMOTHY T | President | 1397 S RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750 |
JACKSON TIMOTHY T | Treasurer | 1397 S RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750 |
HOOD JAY R | Vice President | 111114 CRESCENT BAY BLVD, CLERMONT, FL, 34711 |
LAMANTIA SHARON K | Secretary | 375 KAPOK COURT, LONGWOOD, FL, 32779 |
BARTH DAVID L | Vice President | 4 BUNKER PLACE, TEQUESTA, FL, 33469 |
EXUM JAY C | Vice President | 2253 PEACHLEAF COURT, LONGWOOD, FL, 32779 |
CROWELL PATRICK | Agent | 4853 S ORANGE AVE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 150 NORTH ORANGE AVE, SUITE 200, ORLANDO, FL 32801-2607 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 150 NORTH ORANGE AVE, SUITE 200, ORLANDO, FL 32801-2607 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2006-12-18 | GLATTING JACKSON KERCHER ANGLIN, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-14 | 4853 S ORANGE AVE, SUITE B, ORLANDO, FL 32806 | - |
NAME CHANGE AMENDMENT | 1992-08-19 | GLATTING JACKSON KERCHER ANGLIN LOPEZ RINEHART, INC. | - |
REGISTERED AGENT NAME CHANGED | 1991-12-23 | CROWELL, PATRICK | - |
EVENT CONVERTED TO NOTES | 1991-05-21 | - | - |
NAME CHANGE AMENDMENT | 1985-04-03 | GLATTING, LOPEZ, KERCHER, ANGLIN, INC. | - |
NAME CHANGE AMENDMENT | 1982-05-17 | GLATTING, SELLEN, LOPEZ, ANGLIN, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-10-22 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-07-02 |
ANNUAL REPORT | 2007-04-02 |
Amended/Restated Article/NC | 2006-12-18 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State