Entity Name: | GL POWER, 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: | 26 Aug 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 2024 (9 months ago) |
Document Number: | F15000003793 |
FEI/EIN Number |
341555315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7455 TYLER BLVD, MENTOR, OH, 44060, US |
Mail Address: | 7455 TYLER BLVD, MENTOR, OH, 44060, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BRENNEMAN STEPHEN | Chief Financial Officer | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN HARRY LIII | Vice President | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN HARRY LIII | Director | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN DAVID | Vice President | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN DAVID | Director | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN ANDREA | Vice President | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN ANDREA | Director | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN STEPHEN | Vice President | 7455 TYLER BLVD, MENTOR, OH, 44060 |
ALLEN STEPHEN | Director | 7455 TYLER BLVD, MENTOR, OH, 44060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 1973 Great Lakes Way, Madison, OH 44057 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 1973 Great Lakes Way, Madison, OH 44057 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2024-06-06 | GL POWER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
Name Change | 2024-06-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State