Search icon

BRUCE GLUECK, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE GLUECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE GLUECK, 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: 02 Jun 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 477113
FEI/EIN Number 591595931

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

Address: 56613 OTTER RD, ASTOR, FL, 32102, US
Mail Address: PO BOX 1, ASTOR, FL, 32102, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUECK, E. BRUCE President 56613 OTTER RD, ASTOR, FL, 32102
GLUECK, E. BRUCE Agent 56613 OTTER RD, ASTOR, FL, 32102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-01-23 BRUCE GLUECK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 56613 OTTER RD, ASTOR, FL 32102 -
CHANGE OF MAILING ADDRESS 2017-01-23 56613 OTTER RD, ASTOR, FL 32102 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 56613 OTTER RD, ASTOR, FL 32102 -

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
Amendment and Name Change 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State