Entity Name: | G.L.E.M., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.L.E.M., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | 677118 |
FEI/EIN Number |
591997862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1878 DREW ST., CLEARWATER, FL, 33765 |
Mail Address: | 1878 DREW ST., CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRATT MICHAEL | President | 1878 DREW ST., CLEARWATER, FL |
SCHRATT CHERYL A | Vice President | 1878 DREW ST., CLEARWATER, FL, 33765 |
SCHRATT CHERYL A | Director | 1878 DREW ST., CLEARWATER, FL, 33765 |
SCHRATT MICHAEL P | Agent | 1878 DREW ST., CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G03260900253 | SIR SPEEDY PRINTING | ACTIVE | 2003-09-17 | 2028-12-31 | - | 1878 DREW STREET, CLEARWATER, FL, 33765 |
G91179000059 | SIR SPEEDY | ACTIVE | 1991-06-28 | 2026-12-31 | - | 1878 DREW ST., CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | SCHRATT, MICHAEL PRES. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 1878 DREW ST., CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 1878 DREW ST., CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-11 | 1878 DREW ST., CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-08 |
REINSTATEMENT | 2019-03-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State