Search icon

GL POWER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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