Entity Name: | GENE B. GLICK COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Mar 1978 (47 years ago) |
Document Number: | 840274 |
FEI/EIN Number |
350924178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 40177, INDIANAPOLIS, IN, 46240 |
Address: | 8801 RIVER CROSSING BLVD, SUITE 200, INDIANAPOLIS, IN, 46240, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Zimmerman Kristen O | Assi | 1601 N. Sepulveda Blvd, #341, Manhattan Beach, CA, 90266 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BARRETT DAVID O | President | 8801 River Crossing Blvd, Suite 200, Indianapolis, IN, 46240 |
GLICK MARIANNE | Director | 8801 River Crossing Blvd, Suite 200, INDIANAPOLIS, IN, 46240 |
BISESI JAMES T | Vice President | 8801 River Crossing Blvd, Suite 200, INDIANAPOLIS, IN, 46240 |
GRANDE THOMAS J | Vice President | 8801 River Crossing Blvd, Suite 200, Indianapolis, IN, 46240 |
Sunderman Stacey A | Exec | 8801 River Crossing Blvd, Suite 200, Indianapolis, IN, 46240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-15 | 8801 RIVER CROSSING BLVD, SUITE 200, INDIANAPOLIS, IN 46240 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 8801 RIVER CROSSING BLVD, SUITE 200, INDIANAPOLIS, IN 46240 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State