Search icon

GLUMAC ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: GLUMAC ENGINEERING 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 Jun 2017 (8 years ago)
Document Number: F17000002823
FEI/EIN Number 680045478

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3475 E. Foothill Blvd., Pasadena, CA, 91107, US
Address: 100 Montgomery Street, Suite 2050, San Francisco, CA, 94104, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Batrack Dan L Vice President 3475 E. Foothill Blvd., Pasadena, CA, 91107
Brownlie William R Vice President 3475 E. Foothill Blvd., Pasadena, CA, 91107
Burdick Steven M Treasurer 3475 E. Foothill Blvd., Pasadena, CA, 91107
Lemmon Richard A Director 3475 E. Foothill Blvd., Pasadena, CA, 91107
HOPSON PRESTON Secretary 3475 E FOOTHILL BLVD, PASADENA, CA, 91107
Fong Joseph L President 3475 E. Foothill Blvd., Pasadena, CA, 91107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 100 Montgomery Street, Suite 2050, San Francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2018-01-03 100 Montgomery Street, Suite 2050, San Francisco, CA 94104 -
REGISTERED AGENT NAME CHANGED 2017-12-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
Reg. Agent Change 2017-12-06
Foreign Profit 2017-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State