Entity Name: | GLOVIS AMERICA, 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: | 21 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2018 (7 years ago) |
Document Number: | F02000005820 |
FEI/EIN Number |
06-1658107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17305 Von Karman Ave., Ste. 200, Irvine, CA, 92614, US |
Mail Address: | 17305 Von Karman Ave., Ste. 200, Irvine, CA, 92614, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Han Kwangho | Secretary | 17305 Von Karman Ave., Ste. 200, Irvine, CA, 92614 |
Cornell Scott | Chief Executive Officer | 17305 Von Karman Ave., Ste. 200, Irvine, CA, 92614 |
Han Kwangho | Chief Financial Officer | 17305 Von Karman Ave., Ste. 200, Irvine, CA, 92614 |
Colligan Brian | Auth | 17305 Von Karman Ave., Ste. 200, Irvine, CA, 92614 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-01 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2018-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-16 | 17305 Von Karman Ave., Ste. 200, Irvine, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2018-05-16 | 17305 Von Karman Ave., Ste. 200, Irvine, CA 92614 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2003-09-10 | GLOVIS AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-26 |
Reg. Agent Change | 2021-11-01 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-22 |
REINSTATEMENT | 2018-05-16 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State