Entity Name: | GLENN RIEDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | F03000000997 |
FEI/EIN Number | 39-1048479 |
Address: | 6520 West Becher Place, West Allis, WI, 53219, US |
Mail Address: | 6520 WEST BECHER PLACE, WEST ALLIS, WI, 53219, UN |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Caragher James | Director | 6520 West Becher Place, West Allis, WI, 53219 |
Floyd Michael JJr. | Director | 6520 West Becher Place, West Allis, WI, 53219 |
Name | Role | Address |
---|---|---|
Caragher James | Secretary | 6520 West Becher Place, West Allis, WI, 53219 |
Name | Role | Address |
---|---|---|
Floyd Michael J | President | 6520 West Becher Place, West Allis, WI, 53219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 6520 West Becher Place, West Allis, WI 53219 | No data |
REGISTERED AGENT CHANGED | 2019-03-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 6520 West Becher Place, West Allis, WI 53219 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-03-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-31 |
Reg. Agent Change | 2013-12-06 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State