Search icon

GLATTING JACKSON KERCHER ANGLIN, INC.

Headquarter

Company Details

Entity Name: GLATTING JACKSON KERCHER ANGLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-1594244
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

Links between entities

Type Company Name Company Number State
Headquarter of GLATTING JACKSON KERCHER ANGLIN, INC., CONNECTICUT 0984138 CONNECTICUT

form 5500

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
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, SUITE 200, ORLANDO, FL, 32801
Plan sponsor’s address 150 N. ORANGE AVENUE, SUITE 200, 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, 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
GLATTING JACKSON KERCHER ANGLIN, INC., 401(K) PROFIT SHARING PLAN 2009 591594244 2010-10-14 GLATTING JACKSON KERCHER ANGLIN, INC. 183
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

Agent

Name Role Address
CROWELL, PATRICK Agent 4853 S ORANGE AVE, SUITE B, ORLANDO, FL 32806

Chairman

Name Role Address
KERCHER, WILLIAM CJR Chairman 712 S LAKE ADAIR BLVD, ORLANDO, FL 32804

President

Name Role Address
JACKSON, TIMOTHY T President 1397 S RIDGE LAKE CIRCLE, LONGWOOD, FL 32750

Treasurer

Name Role Address
JACKSON, TIMOTHY T Treasurer 1397 S RIDGE LAKE CIRCLE, LONGWOOD, FL 32750

Vice President

Name Role Address
HOOD, JAY R Vice President 111114 CRESCENT BAY BLVD, CLERMONT, FL 34711
BARTH, DAVID L Vice President 4 BUNKER PLACE, TEQUESTA, FL 33469
EXUM, JAY H Vice President 2253 PEACHLEAF COURT, LONGWOOD, FL 32779

Secretary

Name Role Address
LAMANTIA, SHARON K Secretary 375 KAPOK COURT, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 150 NORTH ORANGE AVE, SUITE 200, ORLANDO, FL 32801-2607 No data
CHANGE OF MAILING ADDRESS 2011-01-06 150 NORTH ORANGE AVE, SUITE 200, ORLANDO, FL 32801-2607 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-12-18 GLATTING JACKSON KERCHER ANGLIN, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 4853 S ORANGE AVE, SUITE B, ORLANDO, FL 32806 No data
NAME CHANGE AMENDMENT 1992-08-19 GLATTING JACKSON KERCHER ANGLIN LOPEZ RINEHART, INC. No data
REGISTERED AGENT NAME CHANGED 1991-12-23 CROWELL, PATRICK No data
EVENT CONVERTED TO NOTES 1991-05-21 No data No data
NAME CHANGE AMENDMENT 1985-04-03 GLATTING, LOPEZ, KERCHER, ANGLIN, INC. No data
NAME CHANGE AMENDMENT 1982-05-17 GLATTING, SELLEN, LOPEZ, ANGLIN, INC. No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State